BEN REID NURSERIES LIMITED

SC390156
LEDINGHAM CHALMERS LLP JOHNSTONE HOUSE ABERDEEN AB10 1HA

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
10 Dec 2014 accounts Annual Accounts 6 Buy now
19 Feb 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
22 Nov 2013 officers Appointment of corporate secretary (Ledingham Chalmers Llp) 2 Buy now
08 Nov 2013 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2013 accounts Annual Accounts 6 Buy now
16 Dec 2012 annual-return Annual Return 5 Buy now
15 Aug 2012 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
12 Jun 2012 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 officers Appointment of director (Simon John Fraser) 3 Buy now
17 Feb 2011 officers Appointment of director (John Fraser) 3 Buy now
16 Feb 2011 officers Termination of appointment of director (Roger Connon) 2 Buy now
16 Feb 2011 officers Termination of appointment of director (John Rutherford) 2 Buy now
15 Feb 2011 capital Return of Allotment of shares 4 Buy now
15 Feb 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2011 resolution Resolution 1 Buy now
09 Dec 2010 incorporation Incorporation Company 48 Buy now