CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED
Company number SC048885
- Company Overview for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED (SC048885)
- Filing history for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED (SC048885)
- People for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED (SC048885)
- Charges for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED (SC048885)
- Insolvency for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED (SC048885)
- More for CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED (SC048885)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2024 | AM22(Scot) | Move from Administration case to Creditor's Voluntary Liquidation | |
06 Jun 2024 | AM10(Scot) | Administrator's progress report | |
26 Apr 2024 | AM19(Scot) | Notice of extension of period of Administration | |
07 Dec 2023 | AM10(Scot) | Administrator's progress report | |
09 Jun 2023 | AM10(Scot) | Administrator's progress report | |
03 Mar 2023 | AM19(Scot) | Notice of extension of period of Administration | |
19 Dec 2022 | AM10(Scot) | Administrator's progress report | |
09 Jun 2022 | AM10(Scot) | Administrator's progress report | |
18 Feb 2022 | AM19(Scot) | Notice of extension of period of Administration | |
04 Feb 2022 | AD01 | Registered office address changed from Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 | |
01 Dec 2021 | AM10(Scot) | Administrator's progress report | |
17 Jun 2021 | AM10(Scot) | Administrator's progress report | |
14 Dec 2020 | AM19(Scot) | Notice of extension of period of Administration | |
11 Dec 2020 | AM10(Scot) | Administrator's progress report | |
04 Aug 2020 | AM03(Scot) | Notice of Administrator's proposal | |
20 Jul 2020 | AM07(Scot) | Creditors’ decision on administrator’s proposals | |
15 Jun 2020 | AM02(Scot) | Statement of affairs AM02SOASCOT/AM02SOCSCOT | |
15 May 2020 | AD01 | Registered office address changed from 119 Whitefield Road Glasgow G51 2SD to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 15 May 2020 | |
07 May 2020 | AM01(Scot) | Appointment of an administrator | |
30 Apr 2020 | TM01 | Termination of appointment of Derek William Fraser as a director on 24 April 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
23 Jan 2020 | TM01 | Termination of appointment of Barry O'hagan as a director on 23 January 2020 | |
19 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
02 Nov 2018 | AP01 | Appointment of Derek William Fraser as a director on 1 October 2018 |