- Company Overview for C.S. CONSTRUCTION (SCOTLAND) LIMITED (SC170409)
- Filing history for C.S. CONSTRUCTION (SCOTLAND) LIMITED (SC170409)
- People for C.S. CONSTRUCTION (SCOTLAND) LIMITED (SC170409)
- Charges for C.S. CONSTRUCTION (SCOTLAND) LIMITED (SC170409)
- Insolvency for C.S. CONSTRUCTION (SCOTLAND) LIMITED (SC170409)
- More for C.S. CONSTRUCTION (SCOTLAND) LIMITED (SC170409)
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) |
---|---|---|---|
08 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
12 Dec 2013 | AD01 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from Lomond House, Barnford Court 4 South Street, Inchinnan Business Park, Inchinnan Renfrewshire PA4 9RJ on 22 July 2013 | |
09 Aug 2012 | CO4.2(Scot) | Court order notice of winding up | |
09 Aug 2012 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
09 Aug 2012 | 4.2(Scot) | Notice of winding up order | |
25 Jun 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
01 Mar 2012 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-03-01
|
|
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
14 Sep 2011 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
01 Aug 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Alan John Dryburgh on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for James Bernard Travers on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Thomas Nelson Hall on 11 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 5 December 2008 with full list of shareholders | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 05/12/07; full list of members | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |