Bridge Of Weir
Renfrewshire
PA11 3AY
Scotland
Secretary Name | Elaine Anne Smillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herriot Avenue Kilbirnie Ayrshire KA25 7HZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £63,104 |
Cash | £3,019 |
Current Liabilities | £198,243 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Order of court for early dissolution (1 page) |
10 May 2016 | Order of court for early dissolution (1 page) |
18 March 2016 | Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 7 Queens Gardens Aberdeen AB15 4YD on 18 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 7 Queens Gardens Aberdeen AB15 4YD on 18 March 2016 (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
24 September 2012 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 24 September 2012 (1 page) |
18 May 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: c/o sinclair wood and co gordon chambers, 90 mitchell street glasgow G1 3NH (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: c/o sinclair wood and co gordon chambers, 90 mitchell street glasgow G1 3NH (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Return made up to 05/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 05/05/05; full list of members (8 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 05/05/04; full list of members (8 pages) |
29 April 2004 | Return made up to 05/05/04; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
16 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
24 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Ad 01/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
30 April 2002 | Ad 01/04/02--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Ad 01/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Ad 01/04/02--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
30 April 2002 | Resolutions
|
12 April 2002 | Company name changed s b stirling general builders lt D.\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed s b stirling general builders lt D.\certificate issued on 12/04/02 (2 pages) |
1 March 2002 | Company name changed stirling building services LTD.\certificate issued on 01/03/02 (2 pages) |
1 March 2002 | Company name changed stirling building services LTD.\certificate issued on 01/03/02 (2 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 February 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 February 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
4 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
1 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
1 November 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
1 November 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1998 | Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
27 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
17 April 1998 | Incorporation (18 pages) |
17 April 1998 | Incorporation (18 pages) |