- Company Overview for TURNER & BROWN BUILDERS LIMITED (SC369691)
- Filing history for TURNER & BROWN BUILDERS LIMITED (SC369691)
- People for TURNER & BROWN BUILDERS LIMITED (SC369691)
- More for TURNER & BROWN BUILDERS LIMITED (SC369691)
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) |
---|---|---|---|
19 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jul 2011 | AD01 | Registered office address changed from 18 New Street Paisley Renfrewshire PA1 1XY Scotland on 15 July 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of David Cuthill as a director | |
24 Mar 2011 | AR01 |
Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-03-24
|
|
27 Jan 2010 | AD01 | Registered office address changed from 33 Alloway Grove Paisley Renfrewshire PA2 7DQ Scotland on 27 January 2010 | |
23 Dec 2009 | AP01 | Appointment of James Turner as a director | |
23 Dec 2009 | AP01 | Appointment of Stuart Douglas Brown as a director | |
23 Dec 2009 | AP01 | Appointment of David Cuthill as a director | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 7 December 2009
|
|
09 Dec 2009 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
09 Dec 2009 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
09 Dec 2009 | TM01 | Termination of appointment of Peter Trainer as a director | |
07 Dec 2009 | NEWINC | Incorporation |