BUGHTIES LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 STRUCK OFF AND DISSOLVED

View Document

21/11/1421 November 2014 FIRST GAZETTE

View Document

03/05/143 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

09/12/119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY JEANETTE STIRLING

View Document

03/06/113 June 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CHALMERS

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM STRATHGARVE LODGE GARVE IV23 2PU

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER CHALMERS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHALMERS / 14/12/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 DEC MORT/CHARGE *****

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 PARTIC OF MORT/CHARGE *****

View Document

12/12/0012 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 PARTIC OF MORT/CHARGE *****

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/01/9314 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED HIGHBEGIN LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

09/01/939 January 1993 ALTER MEM AND ARTS 16/12/92

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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