This company is commonly known as Bid Realisations Limited. The company was founded 12 years ago and was given the registration number SC409523. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 74100 - specialised design activities.
Name | : | BID REALISATIONS LIMITED |
---|---|---|
Company Number | : | SC409523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 2011 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 17 October 2011 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 04 January 2013 | Active |
145, St. Vincent Street, Glasgow, Scotland, G2 5JF | Director | 04 January 2013 | Active |
145, St. Vincent Street, Glasgow, Scotland, G2 5JF | Director | 04 January 2013 | Active |
Ronald Patrick Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Resolution | Resolution. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2013-06-06 | Accounts | Change account reference date company previous shortened. | Download |
2013-01-04 | Officers | Appoint person director company with name. | Download |
2013-01-04 | Officers | Appoint person director company with name. | Download |
2013-01-04 | Officers | Appoint person director company with name. | Download |
2013-01-04 | Capital | Capital allotment shares. | Download |
2012-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.