Advanced company searchLink opens in new window

INITIATIVE CONSTRUCTION (SCOTLAND) LTD.

Company number SC264058

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)
14 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2011 O/C EARLY DISS Order of court for early dissolution
04 May 2010 CO4.2(Scot) Court order notice of winding up
04 May 2010 AD01 Registered office address changed from Narplan House 63 Main Street, Rutherglen Glasgow South Lanarkshire G73 2JH on 4 May 2010
04 May 2010 4.2(Scot) Notice of winding up order
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2009 O/C PROV RECALL Order of court recall of provisional liquidator
10 Mar 2009 4.9(Scot) Appointment of a provisional liquidator
24 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2007 363s Return made up to 26/02/07; full list of members
10 Dec 2007 363(288) Secretary's particulars changed;director's particulars changed
15 Jun 2007 AA Total exemption full accounts made up to 28 February 2006
16 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2007 CERTNM Company name changed W.I.T. construction LTD.\certificate issued on 14/03/07
31 Aug 2006 363s Return made up to 26/02/06; full list of members
31 Aug 2006 363(288) Director's particulars changed
31 Aug 2006 288a New director appointed
31 Aug 2006 287 Registered office changed on 31/08/06 from: unit 8 brown street brown st business centre coatbridge lanarkshire ML5 4AS
31 May 2006 AA Total exemption full accounts made up to 28 February 2005
26 Oct 2005 287 Registered office changed on 26/10/05 from: unit 15 coatbank business centre coatbank way ML5 4GA
04 Jul 2005 363s Return made up to 26/02/05; full list of members
04 Jul 2005 363(288) Secretary's particulars changed
04 Jul 2005 363(287) Registered office changed on 04/07/05