Advanced company searchLink opens in new window

CONSTRUCTION & PROPERTY SERVICES LIMITED

Company number SC337480

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 O/C EARLY DISS Order of court for early dissolution
27 Oct 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015
31 Dec 2014 AD01 Registered office address changed from The Old Mill Barochan Road Crosslee Renfrewshire PA6 7AW to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 31 December 2014
04 Nov 2014 CO4.2(Scot) Court order notice of winding up
04 Nov 2014 4.2(Scot) Notice of winding up order
20 Oct 2014 4.9(Scot) Appointment of a provisional liquidator
02 Oct 2014 TM01 Termination of appointment of Caroline Jones Consulting Ltd as a director on 1 October 2014
02 Sep 2014 TM01 Termination of appointment of Allan John Clark as a director on 1 September 2014
25 Jun 2014 TM01 Termination of appointment of Angus Munro as a director
18 Mar 2014 AP02 Appointment of Caroline Jones Consulting Ltd as a director
18 Mar 2014 AP01 Appointment of Mr Allan John Clark as a director
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 600
26 Sep 2013 TM01 Termination of appointment of Caroline Jones Consulting Limited as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 SH08 Change of share class name or designation
12 Jul 2013 CC01 Notice of Restriction on the Company's Articles
12 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 600.00
19 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AP02 Appointment of Caroline Jones Consulting Limited as a director
14 May 2012 AD01 Registered office address changed from the Old Mill Houston Road Crosslee Renfrewshire PA6 7AW Scotland on 14 May 2012
16 Apr 2012 AD01 Registered office address changed from the Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland on 16 April 2012
10 Apr 2012 CERTNM Company name changed hbs construction & property services LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution