Edinburgh
EH6 5HG
Scotland
Secretary Name | Katarzyna Anna Swiderczuk |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | General Traders |
Correspondence Address | 17 Meadowbank Crescent Edinburgh EH8 7AJ Scotland |
Secretary Name | Mrs Katarzyna Zabluda |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38-40 West Harbour Road Edinburgh EH5 1PU Scotland |
Website | builders-edinburgh.net |
---|---|
Telephone | 0131 5556482 |
Telephone region | Edinburgh |
Registered Address | 56 Jane Street Edinburgh EH6 5HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2013 |
---|---|
Net Worth | -£10,213 |
Cash | £27,708 |
Current Liabilities | £56,234 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (4 pages) |
24 July 2017 | Application to strike the company off the register (4 pages) |
30 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 September 2014 | Registered office address changed from 38-40 West Harbour Road Edinburgh EH5 1PU Scotland to 56 Jane Street Edinburgh EH6 5HG on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 38-40 West Harbour Road Edinburgh EH5 1PU Scotland to 56 Jane Street Edinburgh EH6 5HG on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 October 2013 | Termination of appointment of Katarzyna Zabluda as a secretary (1 page) |
9 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Termination of appointment of Katarzyna Swiderczuk as a secretary (1 page) |
9 October 2013 | Termination of appointment of Katarzyna Swiderczuk as a secretary (1 page) |
9 October 2013 | Termination of appointment of Katarzyna Zabluda as a secretary (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 17 Meadowbank Crescent Edinburgh EH8 7AJ on 24 June 2011 (1 page) |
24 June 2011 | Secretary's details changed for Mrs Katarzyna Swiderczuk on 24 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Mrs Katarzyna Swiderczuk on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from 17 Meadowbank Crescent Edinburgh EH8 7AJ on 24 June 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Director's details changed for Mr Maciej Zabluda on 31 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Katarzyna Anna Swiderczuk on 31 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Maciej Zabluda on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Katarzyna Anna Swiderczuk on 31 July 2010 (1 page) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Company name changed premcon solutions LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Company name changed premcon solutions LIMITED\certificate issued on 05/05/10
|
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 20-22 torphichen street edinburgh EH3 8JB (1 page) |
20 February 2009 | Secretary appointed katarzyna anna swiderczuk (2 pages) |
20 February 2009 | Secretary appointed katarzyna anna swiderczuk (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 20-22 torphichen street edinburgh EH3 8JB (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 17 meadowbank crescent edinburgh EH8 7AJ scotland (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 17 meadowbank crescent edinburgh EH8 7AJ scotland (1 page) |
31 July 2008 | Incorporation (17 pages) |
31 July 2008 | Incorporation (17 pages) |