BAKER STREET PROPERTIES (SCOTLAND) LIMITED

SC343282
27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ

Documents

Documents
Date Category Description Pages
20 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
28 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2013 officers Termination of appointment of director (Michael Naysmith) 1 Buy now
04 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 May 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Sep 2011 officers Termination of appointment of secretary (Thorntons Law Llp) 1 Buy now
18 Feb 2011 accounts Annual Accounts 2 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Thorntons Law Llp) 2 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2010 accounts Annual Accounts 3 Buy now
01 Sep 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
31 Aug 2009 officers Director's change of particulars / charles clements / 22/05/2009 1 Buy now
31 Aug 2009 address Location of register of members 1 Buy now
31 Aug 2009 address Location of debenture register 1 Buy now
31 Aug 2009 address Registered office changed on 31/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ 1 Buy now
14 Nov 2008 officers Director appointed michael naysmith 1 Buy now
03 Sep 2008 incorporation Memorandum Articles 14 Buy now
03 Sep 2008 officers Appointment terminated director iain henderson hutcheson 1 Buy now
03 Sep 2008 officers Director appointed charles william clements 2 Buy now
22 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2008 incorporation Incorporation Company 18 Buy now