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) |
---|---|---|---|
02 Nov 2018 | TM01 | Termination of appointment of Andrew Clark as a director on 1 October 2018 | |
03 May 2018 | AA | Full accounts made up to 30 September 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
31 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Matthew Ferrie as a director on 15 October 2015 | |
02 Dec 2016 | AP01 | Appointment of Mr Barry O'hagan as a director on 2 December 2016 | |
25 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
07 Dec 2015 | MR01 | Registration of charge SC0488850011, created on 2 December 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
12 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | CH01 | Director's details changed for Kenneth Telford Harvie on 21 January 2014 | |
21 Jan 2014 | CH03 | Secretary's details changed for Kenneth Telford Harvie on 21 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Mr James Mathew Mcalpine on 21 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Sir Jack Smith Harvie on 21 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Matthew Ferrie on 21 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Andrew Clark on 21 January 2014 | |
08 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 21 January 2013 | |
04 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
27 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
07 Jun 2011 | AA | Full accounts made up to 30 September 2010 |