Advanced company searchLink opens in new window

BUILDSMART ERC LIMITED

Company number SC342466

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)
27 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2013 TM01 Termination of appointment of John Carroll as a director on 30 November 2012
09 Dec 2012 AP01 Appointment of Mr Grant Jarvie as a director on 1 June 2012
17 Jul 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
30 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Oct 2011 TM01 Termination of appointment of Grant Martin Jarvie as a director on 11 October 2011
12 Oct 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-11
11 Oct 2011 AD01 Registered office address changed from 49 Waverley Crescent Kirkintilloch Glasgow G66 2DB on 11 October 2011
11 Oct 2011 AP01 Appointment of Mr Grant Martin Jarvie as a director on 11 October 2011
11 Oct 2011 TM02 Termination of appointment of Mary Monica Carroll as a secretary on 11 October 2011
02 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
28 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for John Carroll on 7 May 2010
06 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
27 May 2009 363a Return made up to 07/05/09; full list of members
07 May 2008 NEWINC Incorporation