- Company Overview for G71 CONTRACTING LIMITED (SC570369)
- Filing history for G71 CONTRACTING LIMITED (SC570369)
- People for G71 CONTRACTING LIMITED (SC570369)
- Charges for G71 CONTRACTING LIMITED (SC570369)
- Insolvency for G71 CONTRACTING LIMITED (SC570369)
- More for G71 CONTRACTING LIMITED (SC570369)
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) |
---|---|---|---|
17 Dec 2024 | AD01 | Registered office address changed from North Stand C/O Accuracy Accounting New Douglas Park, Cadzow Avenue Hamilton ML3 0FT Scotland to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 December 2024 | |
13 Dec 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
25 Nov 2024 | AD01 | Registered office address changed from Grove House Kilmartin Place Uddingston Glasgow G71 5PH Scotland to North Stand C/O Accuracy Accounting New Douglas Park, Cadzow Avenue Hamilton ML3 0FT on 25 November 2024 | |
25 Oct 2024 | WU03(Scot) | Termination of appointment of provisional liquidator in a winding-up by the court | |
24 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
16 Oct 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
09 Oct 2024 | CERTNM |
Company name changed stein electrical & mechanical solutions LIMITED\certificate issued on 09/10/24
|
|
09 Sep 2024 | TM01 | Termination of appointment of Christine Ellen Dillon as a director on 1 March 2024 | |
08 Feb 2024 | MR04 | Satisfaction of charge SC5703690003 in full | |
22 Dec 2023 | AP01 | Appointment of Ms Christine Ellen Dillon as a director on 18 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Julie Brown as a director on 18 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
11 Oct 2023 | AP01 | Appointment of Mrs Julie Brown as a director on 6 October 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Garry Rankine Black as a director on 6 October 2023 | |
09 Oct 2023 | TM02 | Termination of appointment of Garry Rankine Black as a secretary on 6 October 2023 | |
19 Sep 2023 | MR01 | Registration of charge SC5703690003, created on 18 September 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
07 Apr 2023 | AP01 | Appointment of Mr Garry Rankine Black as a director on 7 April 2023 | |
28 Feb 2023 | AP03 | Appointment of Mr Garry Rankine Black as a secretary on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Garry Rankine Black as a director on 28 February 2023 | |
28 Feb 2023 | TM02 | Termination of appointment of Julie Brown as a secretary on 28 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of James William Mcclean Crossar as a director on 30 January 2023 | |
30 Aug 2022 | TM01 | Termination of appointment of Jason Walsh as a director on 17 August 2022 | |
09 Jun 2022 | AP03 | Appointment of Mrs Julie Brown as a secretary on 1 June 2022 |