CONSTRUCTION & PROPERTY SERVICES LIMITED: Filings

  • Overview

    Company NameCONSTRUCTION & PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337480
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CONSTRUCTION & PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 27, 2015

    2 pagesAD01

    Registered office address changed from The Old Mill Barochan Road Crosslee Renfrewshire PA6 7AW to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on Dec 31, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Termination of appointment of Caroline Jones Consulting Ltd as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Allan John Clark as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Angus Munro as a director

    1 pagesTM01

    Appointment of Caroline Jones Consulting Ltd as a director

    2 pagesAP02

    Appointment of Mr Allan John Clark as a director

    2 pagesAP01

    Annual return made up to Feb 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 600
    SH01

    Termination of appointment of Caroline Jones Consulting Limited as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 10, 2013

    • Capital: GBP 600.00
    5 pagesSH01

    Annual return made up to Feb 08, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of Caroline Jones Consulting Limited as a director

    2 pagesAP02

    Registered office address changed from * the Old Mill Houston Road Crosslee Renfrewshire PA6 7AW Scotland* on May 14, 2012

    1 pagesAD01

    Registered office address changed from * the Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland* on Apr 16, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed hbs construction & property services LIMITED\certificate issued on 10/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2012

    Change company name resolution on Apr 05, 2012

    RES15
    change-of-nameApr 10, 2012

    Change of name by resolution

    NM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0