Advanced company searchLink opens in new window

COSH & EWING BUILDING SERVICES LTD.

Company number SC135251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2011 4.17(Scot) Notice of final meeting of creditors
04 Dec 2009 CO4.2(Scot) Court order notice of winding up
04 Dec 2009 4.2(Scot) Notice of winding up order
04 Dec 2009 AD01 Registered office address changed from 190 st Vincent Street Glasgow Strathclyde on 4 December 2009
16 Oct 2009 4.9(Scot) Appointment of a provisional liquidator
03 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 26/11/08; full list of members
16 Jan 2008 363a Return made up to 26/11/07; full list of members
14 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
11 Oct 2007 288a New secretary appointed
11 Oct 2007 288b Director resigned
11 Oct 2007 288b Secretary resigned
08 Dec 2006 363a Return made up to 26/11/06; full list of members
27 Sep 2006 AA Total exemption full accounts made up to 30 November 2005
19 Jan 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
28 Nov 2005 363s Return made up to 26/11/05; full list of members
03 Oct 2005 AA Total exemption full accounts made up to 30 November 2004
27 Sep 2005 88(2)R Ad 25/02/05--------- £ si 20000@1=20000 £ ic 20000/40000
22 Jul 2005 288a New secretary appointed
10 May 2005 88(2)R Ad 10/02/05--------- £ si 19996@1=19996 £ ic 4/20000
10 May 2005 123 Nc inc already adjusted 07/02/05
10 May 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 May 2005 288b Secretary resigned
12 Feb 2005 410(Scot) Partic of mort/charge *