BUTTERFLY DONUTS LIMITED
Status | DISSOLVED |
Company No. | SC242779 |
Category | Private Limited Company |
Incorporated | 23 Jan 2003 |
Age | 21 years, 6 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 28 Sep 2021 |
Years | 2 years, 10 months, 3 days |
SUMMARY
BUTTERFLY DONUTS LIMITED is an dissolved private limited company with number SC242779. It was incorporated 21 years, 6 months, 8 days ago, on 23 January 2003 and it was dissolved 2 years, 10 months, 3 days ago, on 28 September 2021. The company address is 52/5 Broughton Street, Edinburgh, EH1 3SA, Midlothian.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 28 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Silins
Termination date: 2017-03-01
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Astrid Inara Silins
Termination date: 2017-03-01
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Appoint person director company with name
Date: 29 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Astrid Silins
Documents
Appoint person director company with name date
Date: 29 Dec 2015
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Astrid Inara Silins
Appointment date: 2015-12-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Jean Mountford
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-24
Old address: Black & Guild 38 Hunter Street Kirkcaldy KY1 1ED
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jean mountford / 30/06/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 05/04/06
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Legacy
Date: 09 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/01/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 10 great stuart street edinburgh EH3 7TN
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 PLANE TREE CROFT,LEEDS,LS17 8UQ
Number: | 08758337 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PANORAMIC,LONDON,SW1V 3JL
Number: | 09737195 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HOTSPUR STREET,NORTH SHIELDS,NE30 4EJ
Number: | 07434137 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES STANSTED PARK,HAVANT,PO9 6DX
Number: | 07284921 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10252830 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMATECH CONSULTING ENGINEERS LTD
24C BALFOUR ROAD,ILFORD,IG1 4JF
Number: | 11360042 |
Status: | ACTIVE |
Category: | Private Limited Company |