Advanced company searchLink opens in new window

ELVAN BUILDING SERVICES LTD

Company number SC527800

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)
26 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
14 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 14 July 2023
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2023 DS01 Application to strike the company off the register
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
05 Nov 2020 PSC04 Change of details for Mr Gary John O'rorke as a person with significant control on 5 November 2020
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Gary John O'rorke on 23 October 2020
23 Oct 2020 PSC04 Change of details for Mr Gary John O'rorke as a person with significant control on 23 October 2020
05 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Mar 2020 AAMD Amended total exemption full accounts made up to 28 February 2019
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
05 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 14
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 14