Giffnock
Glasgow
G46 7PA
Scotland
Secretary Name | Diane Congalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 76 Thornbridge Road Glasgow Lanarkshire G69 6RA Scotland |
Secretary Name | Mr Brian Congalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Belmont Drive Giffnock Glasgow G46 7PA Scotland |
Secretary Name | Ms Linda Jean Congalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 24 Belmont Drive Giffnock Glasgow G46 7PA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2013 |
---|---|
Net Worth | £32,788 |
Cash | £46,764 |
Current Liabilities | £257,905 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 1 February 2017 (overdue) |
---|
14 June 2022 | Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 (2 pages) |
---|---|
23 May 2019 | Registered office address changed from C/O Murray Stewart Fraser Limited Suite 309 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP on 23 May 2019 (2 pages) |
13 November 2015 | Registered office address changed from C/O P & B Builders (Glw) Limited Block 14 Unit a5 Coltness Lane Queenslie Industrial Estate Glasgow G33 4DR to C/O Murray Stewart Fraser Limited Suite 309 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from C/O P & B Builders (Glw) Limited Block 14 Unit a5 Coltness Lane Queenslie Industrial Estate Glasgow G33 4DR to C/O Murray Stewart Fraser Limited Suite 309 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 13 November 2015 (2 pages) |
12 October 2015 | Court order notice of winding up (1 page) |
12 October 2015 | Notice of winding up order (1 page) |
12 October 2015 | Notice of winding up order (1 page) |
12 October 2015 | Court order notice of winding up (1 page) |
15 July 2015 | Appointment of a provisional liquidator (1 page) |
15 July 2015 | Appointment of a provisional liquidator (1 page) |
12 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 June 2010 | Registered office address changed from 220 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 220 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 22 June 2010 (1 page) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Brian Congalton on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Brian Congalton on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 February 2008 | Return made up to 18/01/08; no change of members (6 pages) |
29 February 2008 | Return made up to 18/01/08; no change of members (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
30 October 2007 | New secretary appointed (2 pages) |
18 September 2007 | Company name changed b b construction (scotland) LTD.\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed b b construction (scotland) LTD.\certificate issued on 18/09/07 (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 3/5 rhannan road cathcart glasgow G44 3AZ (1 page) |
10 August 2007 | Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 3/5 rhannan road cathcart glasgow G44 3AZ (1 page) |
10 August 2007 | Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2007 | Return made up to 18/01/07; full list of members (6 pages) |
30 May 2007 | Return made up to 18/01/07; full list of members (6 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
7 August 2006 | Return made up to 18/01/06; full list of members (6 pages) |
7 August 2006 | Return made up to 18/01/06; full list of members (6 pages) |
22 February 2006 | Withdrawal of application for striking off (1 page) |
22 February 2006 | Withdrawal of application for striking off (1 page) |
3 February 2006 | Application for striking-off (1 page) |
3 February 2006 | Application for striking-off (1 page) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
11 January 2005 | Return made up to 18/01/05; full list of members
|
11 January 2005 | Return made up to 18/01/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
11 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 February 2003 | Return made up to 18/01/03; full list of members
|
7 February 2003 | Return made up to 18/01/03; full list of members
|
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (1 page) |
24 September 2002 | New secretary appointed;new director appointed (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (11 pages) |
18 January 2002 | Incorporation (11 pages) |