Advanced company searchLink opens in new window

NEWCOM CIVIL ENGINEERING LTD.

Company number SC204672

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)
27 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2010 4.17(Scot) Notice of final meeting of creditors
28 Jan 2003 4.9(Scot) Appointment of a provisional liquidator
09 Jan 2003 CO4.2(Scot) Court order notice of winding up
09 Jan 2003 4.2(Scot) Notice of winding up order
09 Jan 2003 4.9(Scot) Appointment of a provisional liquidator
11 Dec 2002 4.9(Scot) Appointment of a provisional liquidator
11 Dec 2002 287 Registered office changed on 11/12/02 from: unit 2 east leys errol airfield errol perth perthshire PH2 0NG
14 Aug 2002 CERTNM Company name changed B. plant north LIMITED\certificate issued on 14/08/02
26 Jul 2002 288b Director resigned
20 Jun 2002 363s Return made up to 07/03/02; full list of members
16 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Aug 2001 288a New director appointed
06 Aug 2001 123 Nc inc already adjusted 18/07/01
30 Jul 2001 88(2)R Ad 18/07/01--------- £ si 100000@1=100000 £ ic 2/100002
30 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jul 2001 AA Total exemption small company accounts made up to 31 March 2001
11 Jun 2001 287 Registered office changed on 11/06/01 from: 7/9 myregormie place mitchelston industrial e kirkcaldy fife KY1 3NA
14 May 2001 363s Return made up to 07/03/01; full list of members
27 Apr 2001 410(Scot) Partic of mort/charge *
19 Mar 2001 288a New secretary appointed
12 Mar 2001 288a New director appointed
12 Mar 2001 288a New director appointed
07 Mar 2000 288b Secretary resigned
07 Mar 2000 288b Director resigned