Advanced company searchLink opens in new window

COMPLETE BUILD SCOTLAND LTD

Company number SC517429

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)
01 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
12 Oct 2018 AD01 Registered office address changed from 94 Hope Street Suite 2-5 Glasgow G2 6PH to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 12 October 2018
12 Oct 2018 CO4.2(Scot) Court order notice of winding up
12 Oct 2018 4.2(Scot) Notice of winding up order
11 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2018 CS01 Confirmation statement made on 7 October 2017 with no updates
05 Sep 2018 AD01 Registered office address changed from 21/5 Merkins Avenue Dumbarton Dumbarton G82 3DZ United Kingdom to 94 Hope Street Suite 2-5 Glasgow G2 6PH on 5 September 2018
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 21/5 Merkins Avenue Dumbarton Dumbarton G82 3DZ on 3 November 2017
03 Nov 2017 CH01 Director's details changed for Mr Jamie Robertson on 3 November 2017
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 100
25 Nov 2015 AP01 Appointment of Mr David Whitelaw Brand as a director on 23 November 2015
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 100,000