BRADY DESIGN SERVICES (SCOTLAND) LIMITED

Company Documents

DateDescription
10/05/1310 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1318 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/133 January 2013 APPLICATION FOR STRIKING-OFF

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/05/105 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD BRADY / 12/03/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE BRADY / 12/03/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/12/0911 December 2009 PREVEXT FROM 31/03/2009 TO 05/04/2009

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: 48 HARRIS ROAD OLD KILPATRICK GLASGOW G60 5LQ UNITED KINGDOM

View Document

13/03/0913 March 2009 DIRECTOR'S PARTICULARS SEAN BRADY

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S PARTICULARS SEAN BRADY

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: 3 ORONSAY CRESCENT OLD KILPATRICK GLASGOW G60 5NN SCOTLAND

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MRS BERNADETTE BRADY

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR SEAN EDWARD BRADY

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED COSEC LIMITED

View Document

13/03/0813 March 2008 SECRETARY RESIGNED COSEC LIMITED

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED CODIR LIMITED

View Document

12/03/0812 March 2008 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