Advanced company searchLink opens in new window

BUILDING INSULATION SERVICES LTD.

Company number SC277131

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)
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
  • GBP 80
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