- Company Overview for MCEWAN BUILDING SERVICES LTD (SC641800)
- Filing history for MCEWAN BUILDING SERVICES LTD (SC641800)
- People for MCEWAN BUILDING SERVICES LTD (SC641800)
- More for MCEWAN BUILDING SERVICES LTD (SC641800)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Robert Mcewan on 10 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Robert Mcewan as a person with significant control on 10 November 2020 | |
29 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 29 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
22 Sep 2019 | PSC01 | Notification of Robert Mcewan as a person with significant control on 22 September 2019 | |
22 Sep 2019 | PSC07 | Cessation of Codir Limited as a person with significant control on 22 September 2019 | |
22 Sep 2019 | AP01 | Appointment of Mr Robert Mcewan as a director on 22 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 17 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 17 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Cosec Limited as a director on 17 September 2019 | |
17 Sep 2019 | TM02 | Termination of appointment of Cosec Limited as a secretary on 17 September 2019 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|