Company NameBuilding Services Edinburgh Ltd
Company StatusDissolved
Company NumberSC379392
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)
Previous NameLloyd Construction (Scotland) Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lloyd Graham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed01 June 2010(4 days after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Tolbooth Wynd
Edinburgh
Lothian
EH6 6DN
Scotland
Secretary NameRobert George Carmichael
NationalityBritish
StatusClosed
Appointed01 June 2010(4 days after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2014)
RoleCompany Director
Correspondence Address7-9 Tolbooth Wynd
Edinburgh
Lothian
EH6 6DN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7-9 Tolbooth Wynd
Edinburgh
Midlothian
EH6 6DN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lloyd Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,815
Cash£16,352
Current Liabilities£5,787

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Company name changed lloyd construction (scotland) LTD.\certificate issued on 24/07/12
  • CONNOT ‐
(3 pages)
24 July 2012Company name changed lloyd construction (scotland) LTD.\certificate issued on 24/07/12
  • CONNOT ‐
(3 pages)
24 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
24 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
(4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
(4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 September 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
29 June 2010Appointment of Lloyd Graham as a director (3 pages)
29 June 2010Appointment of Robert George Carmichael as a secretary (3 pages)
29 June 2010Appointment of Robert George Carmichael as a secretary (3 pages)
29 June 2010Appointment of Lloyd Graham as a director (3 pages)
3 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
3 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 May 2010Incorporation (22 pages)
28 May 2010Incorporation (22 pages)