BRYCE BUILDING CONTRACTORS LIMITED
Company number SC294043
- Company Overview for BRYCE BUILDING CONTRACTORS LIMITED (SC294043)
- Filing history for BRYCE BUILDING CONTRACTORS LIMITED (SC294043)
- People for BRYCE BUILDING CONTRACTORS LIMITED (SC294043)
- Charges for BRYCE BUILDING CONTRACTORS LIMITED (SC294043)
- Insolvency for BRYCE BUILDING CONTRACTORS LIMITED (SC294043)
- More for BRYCE BUILDING CONTRACTORS LIMITED (SC294043)
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) |
---|---|---|---|
02 May 2012 | CERTNM |
Company name changed gleneagles contracts LIMITED\certificate issued on 02/05/12
|
|
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
07 Oct 2011 | AP03 | Appointment of Ailie Mcnaughtan Bryce as a secretary | |
29 Sep 2011 | TM02 | Termination of appointment of Craig Mclintock as a secretary | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2011 | TM01 | Termination of appointment of Craig Mclintock as a director | |
02 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
04 Aug 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
03 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Apr 2009 | CERTNM | Company name changed gleneagles timber frame LIMITED\certificate issued on 01/04/09 | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from 14 glasgow road bathgate west lothian EH48 2AB | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
12 Dec 2008 | 288c | Director and secretary's change of particulars / craig mclintock / 11/12/2008 | |
12 Dec 2008 | 288c | Director's change of particulars / james bryce / 11/12/2008 | |
09 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2008 | 363a | Return made up to 02/12/07; full list of members | |
03 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 10 dyke court, greenrigg, harthill, lanarkshire ML7 5RH | |
09 Jan 2007 | 363s | Return made up to 02/12/06; full list of members |