Advanced company searchLink opens in new window

SELECT BUILDING ENGINEERING SERVICES LIMITED

Company number SC183133

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)
28 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AD01 Registered office address changed from 79 Bowman Street Glasgow G42 8LF Scotland on 4 April 2011
25 Feb 2011 AD01 Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 25 February 2011
21 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jun 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
08 Jun 2010 CH04 Secretary's details changed for Macroberts (Solicitors) on 19 February 2010
08 Jun 2010 CH01 Director's details changed for John Brannan on 19 February 2010
16 Jul 2009 363a Return made up to 19/02/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from 152 bath street glasgow G2 4TB
01 May 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Aug 2008 363s Return made up to 19/02/08; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007