- Company Overview for BUILDSMART ERC LIMITED (SC342466)
- Filing history for BUILDSMART ERC LIMITED (SC342466)
- People for BUILDSMART ERC LIMITED (SC342466)
- More for BUILDSMART ERC LIMITED (SC342466)
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
|
|
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
|
|
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 |