Advanced company searchLink opens in new window

ROSS & BONNYMAN HOLDINGS LIMITED

Company number SC243703

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)
06 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2013 O/C EARLY DISS Order of court for early dissolution
27 Jun 2012 AD01 Registered office address changed from Roberts Street Forfar Angus DD8 3DG on 27 June 2012
22 May 2012 CO4.2(Scot) Court order notice of winding up
22 May 2012 4.2(Scot) Notice of winding up order
01 May 2012 TM01 Termination of appointment of Alexander Findlay Murray as a director on 3 February 2012
25 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
25 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
22 Sep 2011 CH01 Director's details changed for Marcus George Honig on 8 November 2010
31 Aug 2011 TM01 Termination of appointment of Raymond Stevenson as a director
16 Jun 2011 AA01 Current accounting period extended from 30 September 2010 to 30 June 2011
02 Mar 2011 TM01 Termination of appointment of Iain Gardiner as a director
11 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 3,000
28 Sep 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 September 2010
21 May 2010 AA Group of companies' accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
04 Dec 2009 TM02 Termination of appointment of Paull & Williamsons as a secretary
04 Dec 2009 AP04 Appointment of Paull & Williamsons Llp as a secretary
02 Dec 2009 AP01 Appointment of Marcus George Honig as a director
02 Dec 2009 TM01 Termination of appointment of Frederick Craig as a director
22 Oct 2009 AA Accounts for a medium company made up to 31 December 2008
19 Feb 2009 353 Location of register of members
19 Feb 2009 363a Return made up to 11/02/09; full list of members
24 Oct 2008 288c Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / Date of Birth was: 09-Aug-1995, now: none; HouseName/Number was: , now: union plaza (6TH floor); Street was: investment house, now: 1 union wynd; Area was: 6 union row, now: ; Region was: aberdeenshire, now:
16 Oct 2008 AA Accounts for a medium company made up to 31 December 2007