Advanced company searchLink opens in new window

J BRYCELAND FIRE SPRINKLERS LIMITED

Company number SC392369

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)
28 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
12 Oct 2018 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 12 October 2018
12 Oct 2018 CO4.2(Scot) Court order notice of winding up
12 Oct 2018 4.2(Scot) Notice of winding up order
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Jun 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 May 2017 DISS40 Compulsory strike-off action has been discontinued
29 May 2017 AA Total exemption small company accounts made up to 31 May 2016
26 May 2017 AD01 Registered office address changed from 7th, 90 st. Vincent Street Glasgow G2 5UB Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 26 May 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Feb 2016 AD01 Registered office address changed from Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB to 7th, 90 st. Vincent Street Glasgow G2 5UB on 9 February 2016
17 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
04 Feb 2014 TM01 Termination of appointment of James Bryceland as a director
04 Feb 2014 CH03 Secretary's details changed for Mrs Jaqueline Bryceland on 7 May 2013
04 Feb 2014 AP01 Appointment of Mrs Jacqueline Anne Bryceland as a director
08 May 2013 AP01 Appointment of Mr James Bryceland as a director