- Company Overview for BUILDING SERVICES EDINBURGH LTD (SC379392)
- Filing history for BUILDING SERVICES EDINBURGH LTD (SC379392)
- People for BUILDING SERVICES EDINBURGH LTD (SC379392)
- More for BUILDING SERVICES EDINBURGH LTD (SC379392)
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) |
---|---|---|---|
08 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | CERTNM |
Company name changed lloyd construction (scotland) LTD.\certificate issued on 24/07/12
|
|
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
29 Jun 2010 | AP03 | Appointment of Robert George Carmichael as a secretary | |
29 Jun 2010 | AP01 | Appointment of Lloyd Graham as a director | |
03 Jun 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
03 Jun 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
28 May 2010 | NEWINC | Incorporation |