- Company Overview for BUILDING INSULATION SERVICES LTD. (SC277131)
- Filing history for BUILDING INSULATION SERVICES LTD. (SC277131)
- People for BUILDING INSULATION SERVICES LTD. (SC277131)
- Charges for BUILDING INSULATION SERVICES LTD. (SC277131)
- Insolvency for BUILDING INSULATION SERVICES LTD. (SC277131)
- More for BUILDING INSULATION SERVICES LTD. (SC277131)
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) |
---|---|---|---|
07 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
10 Jun 2014 | CO4.2(Scot) | Court order notice of winding up | |
10 Jun 2014 | 4.2(Scot) | Notice of winding up order | |
29 May 2014 | AD01 | Registered office address changed from C/O Building Insulation Services Ltd Crystal Business Centre Eastfield Industrial Estate Penicuik Midlothian EH26 8HA on 29 May 2014 | |
20 May 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
18 Feb 2014 | TM01 | Termination of appointment of Rhona Maxwell as a director | |
06 Feb 2014 | AP01 | Appointment of Mr George Donaldson as a director | |
29 Jan 2014 | MR01 | Registration of charge 2771310002 | |
21 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
28 Oct 2013 | CH01 | Director's details changed for Ms Rhona Raasch on 28 October 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
22 Feb 2012 | TM02 | Termination of appointment of Robert Carmichael as a secretary | |
22 Feb 2012 | AD01 | Registered office address changed from C/O Carmichael Stewart Ltd. 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 22 February 2012 | |
09 Dec 2011 | AP01 | Appointment of Rhona Raasch as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Robert Connolly on 17 December 2009 | |
03 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 |