CONSTRUCTION & PROPERTY SERVICES LIMITED: Filings
Overview
| Company Name | CONSTRUCTION & PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC337480 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CONSTRUCTION & PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Order of court for early dissolution | 1 pages | O/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 pages | AD01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||||||||||||||
Termination of appointment of Caroline Jones Consulting Ltd as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Allan John Clark as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Angus Munro as a director | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Caroline Jones Consulting Ltd as a director | 2 pages | AP02 | ||||||||||||||||||||||
Appointment of Mr Allan John Clark as a director | 2 pages | AP01 | ||||||||||||||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Caroline Jones Consulting Limited as a director | 1 pages | TM01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Notice of Restriction on the Company's Articles | 2 pages | CC01 | ||||||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 10, 2013
| 5 pages | SH01 | ||||||||||||||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||||||
Appointment of Caroline Jones Consulting Limited as a director | 2 pages | AP02 | ||||||||||||||||||||||
Registered office address changed from * the Old Mill Houston Road Crosslee Renfrewshire PA6 7AW Scotland* on May 14, 2012 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from * the Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland* on Apr 16, 2012 | 1 pages | AD01 | ||||||||||||||||||||||
Certificate of change of name Company name changed hbs construction & property services LIMITED\certificate issued on 10/04/12 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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