Advanced company searchLink opens in new window

HOUSE OF BEAULY LIMITED

Company number SC130337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2014 4.17(Scot) Notice of final meeting of creditors
13 Nov 2012 AD01 Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on 13 November 2012
14 Sep 2012 CO4.2(Scot) Court order notice of winding up
14 Sep 2012 4.2(Scot) Notice of winding up order
20 Aug 2012 4.9(Scot) Appointment of a provisional liquidator
12 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 35,000
12 Jan 2012 CH01 Director's details changed for Alan Lindsay Dand on 6 January 2012
02 Dec 2011 AP01 Appointment of Alan Lindsay Dand as a director on 18 November 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
26 Sep 2011 TM01 Termination of appointment of Andrew Harcourt as a director on 24 September 2011
27 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
29 Nov 2010 AP01 Appointment of Mr Andrew Harcourt as a director
29 Nov 2010 TM01 Termination of appointment of Calum Duncan as a director
29 Nov 2010 TM01 Termination of appointment of Alan Dand as a director
12 Oct 2010 TM02 Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary
07 Oct 2010 AD01 Registered office address changed from Innes & Mackay, Kintail House Beechwood Business Park Inverness IV2 3BW on 7 October 2010
07 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
06 Sep 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
19 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Charles Fraser Morgan on 6 January 2010
19 Jan 2010 CH04 Secretary's details changed for Innes & Mackay (Secretaries) Limited on 6 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Calum Iain Duncan on 6 January 2010
04 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008