BALDOUKIE MOTORS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM BALDOUKIE GARAGE TANNADICE FORFAR DD8 3SN SCOTLAND |
01/11/171 November 2017 | COURT ORDER NOTICE OF WINDING UP |
01/11/171 November 2017 | NOTICE OF WINDING UP ORDER |
10/10/1710 October 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL COWNIE |
04/08/174 August 2017 | CESSATION OF NEIL DUNBAR COWNIE AS A PSC |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA COWNIE |
04/08/174 August 2017 | APPOINTMENT TERMINATED, SECRETARY NEIL COWNIE |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 16 HAMILTON STREET BROUGHTY FERRY DUNDEE DD5 2NR |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/11/1527 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2189250004 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/03/155 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/11/1429 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2189250003 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/03/1414 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/04/1312 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/03/1230 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/03/1125 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ALICE JESSICA MARGARET COWNIE / 24/02/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNBAR COWNIE / 24/02/2010 |
10/03/1010 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | APPOINTMENT TERMINATED SECRETARY ROBERT COWNIE |
12/09/0812 September 2008 | SECRETARY APPOINTED MR NEIL DUNBAR COWNIE |
12/09/0812 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT COWNIE / 01/07/2008 |
04/06/084 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/06/022 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
09/08/019 August 2001 | PARTIC OF MORT/CHARGE ***** |
02/07/012 July 2001 | PARTIC OF MORT/CHARGE ***** |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | SECRETARY RESIGNED |
11/05/0111 May 2001 | DIRECTOR RESIGNED |
08/05/018 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BALDOUKIE MOTORS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company