- Company Overview for MSP STONEMASONS & BUILDING CONTRACTORS LIMITED (SC361089)
- Filing history for MSP STONEMASONS & BUILDING CONTRACTORS LIMITED (SC361089)
- People for MSP STONEMASONS & BUILDING CONTRACTORS LIMITED (SC361089)
- Insolvency for MSP STONEMASONS & BUILDING CONTRACTORS LIMITED (SC361089)
- More for MSP STONEMASONS & BUILDING CONTRACTORS LIMITED (SC361089)
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) |
---|---|---|---|
15 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
06 Jul 2017 | AD01 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD United Kingdom to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 6 July 2017 | |
15 Dec 2011 | CO4.2(Scot) | Court order notice of winding up | |
15 Dec 2011 | 4.2(Scot) | Notice of winding up order | |
14 Sep 2011 | AD01 | Registered office address changed from 5 Burnbank Grove Straiton Loanhead Midlothian EH20 9NX on 14 September 2011 | |
21 Jul 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
04 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Apr 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
29 Jul 2010 | TM01 | Termination of appointment of Ross Gillon as a director | |
12 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
07 Jul 2010 | AP01 | Appointment of Ross Gillon as a director | |
11 Jun 2009 | NEWINC | Incorporation |