Br & Hj 1 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 16, 1996)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CLAN LEASING LIMITED
BR & HJ 1 LIMITED
MCCALL PROPELLERS LIMITED
Company type Private Limited Company , Dissolved Company Number SC066089 Record last updated Sunday, March 24, 2024 7:49:42 AM UTC Official Address Cartside Avenue Inchinnan Business Park Renfrewshire Pa49rx Erskine , Erskine & Inchinnan There are 25 companies registered at this street
Postal Code PA49RX Sector Dormant company
Visits Document Type Publication date Download link Registry Mar 14, 2024 Resignation of one Secretary (a man) Registry Nov 3, 2023 Resignation of 2 people: one Director (a man) Registry Nov 3, 2023 Appointment of a woman Registry Dec 1, 2016 Appointment of a man as Shareholder (Above 75%) Registry Apr 7, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Jul 25, 2014 Appointment of a man as Secretary Financials Oct 2, 2013 Annual accounts Financials Sep 27, 2013 Annual accounts 6460... Registry Jan 30, 2013 Annual return Registry Jan 8, 2013 Annual return 6460... Registry Jan 8, 2013 Appointment of a man as Secretary Registry Jan 8, 2013 Resignation of one Secretary Registry Oct 17, 2012 Appointment of a man as Secretary Registry Oct 17, 2012 Resignation of one Accountant and one Secretary (a man) Financials Aug 22, 2012 Annual accounts Financials Jul 26, 2012 Annual accounts 14370... Registry Apr 16, 2012 Change of registered office address Registry Jan 12, 2012 Annual return Registry Jan 5, 2012 Annual return 6460... Financials Sep 8, 2011 Annual accounts Financials Jul 22, 2011 Annual accounts 6460... Registry Mar 15, 2011 Second notification of strike-off action in london gazette Registry Jan 24, 2011 Annual return Registry Jan 18, 2011 Annual return 14370... Registry Dec 17, 2010 Return of final meeting received Registry Dec 15, 2010 Return of final meeting received 14066... Financials Sep 24, 2010 Annual accounts Registry Jan 25, 2010 Annual return Registry Jan 25, 2010 Change of registered office address Registry Jan 25, 2010 Resignation of one Secretary Registry Jan 25, 2010 Resignation of one Director Registry Jan 25, 2010 Resignation of one Director 14370... Registry Jan 25, 2010 Appointment of a man as Secretary Registry Jan 25, 2010 Appointment of a man as Director Registry Jan 8, 2010 Ordinary resolution in members' voluntary liquidation Registry Jan 6, 2010 Two appointments: a person and a man Registry Jan 6, 2010 Resignation of one Director Registry Dec 22, 2009 Three appointments: a man and 2 companies Registry Oct 9, 2009 Annual return Financials Aug 11, 2009 Annual accounts Registry Aug 11, 2009 Change of accounting reference date Financials Jul 24, 2009 Annual accounts Registry Jun 5, 2009 Appointment of a man as Secretary Registry Jun 5, 2009 Appointment of a man as Secretary 14066... Registry Jun 1, 2009 Appointment of a man as Secretary and Accountant Registry Jun 1, 2009 Appointment of a man as Accountant and Secretary Registry May 27, 2009 Resignation of a secretary Registry May 27, 2009 Resignation of one Accountant and one Secretary (a man) Registry May 26, 2009 Resignation of one Accountant and one Secretary (a man) 14066... Registry May 26, 2009 Resignation of a secretary Registry May 5, 2009 Auditor's letter of resignation Registry Mar 31, 2009 Annual return Registry Mar 30, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Mar 30, 2009 Register of members Registry Mar 30, 2009 Change in situation or address of registered office Registry Jan 16, 2009 Annual return Registry Aug 11, 2008 Dec mort/charge Registry May 13, 2008 Company name change Registry May 13, 2008 Company name change 14066... Registry May 7, 2008 Change of name certificate Registry May 7, 2008 Change of name certificate 14066... Registry Dec 31, 2007 Two appointments: 2 men Financials Dec 20, 2007 Annual accounts Registry Dec 12, 2007 Annual return Registry Jul 5, 2007 Change of accounting reference date Registry Jun 12, 2007 Section 175 comp act 06 08 Registry Jun 1, 2007 Appointment of a director Registry Jun 1, 2007 Resignation of a secretary Registry Jun 1, 2007 Resignation of a director Registry Jun 1, 2007 Appointment of a director Registry Jun 1, 2007 Resignation of a director Registry Jun 1, 2007 Resignation of a director 14066... Registry Jun 1, 2007 Resignation of a director Registry Jun 1, 2007 Resignation of a director 14066... Registry May 3, 2007 Two appointments: 2 men Registry Oct 4, 2006 Annual return Financials Aug 17, 2006 Annual accounts Registry May 15, 2006 Appointment of a director Registry May 15, 2006 Appointment of a secretary Registry May 15, 2006 Resignation of a secretary Registry May 12, 2006 Resignation of one Secretary (a woman) Registry Feb 2, 2006 Company name change Registry Feb 2, 2006 Change of name certificate Financials Dec 22, 2005 Annual accounts Registry Oct 5, 2005 Annual return Financials Dec 17, 2004 Annual accounts Registry Sep 30, 2004 Annual return Registry Apr 26, 2004 Change of accounting reference date Financials Nov 3, 2003 Annual accounts Registry Oct 29, 2003 Annual return Financials Oct 31, 2002 Annual accounts Registry Oct 22, 2002 Annual return Registry Sep 12, 2002 Particulars of mortgage/charge Financials Oct 25, 2001 Annual accounts Registry Oct 25, 2001 Annual return Registry Oct 20, 2000 Annual return 14066... Financials Oct 13, 2000 Annual accounts Registry Oct 28, 1999 Dec mort/charge