PROPERTY AND CONTRACTING LIMITED: Filings

  • Overview

    Company NamePROPERTY AND CONTRACTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC413049
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PROPERTY AND CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Mar 27, 2017

    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

    2 pages4.9(Scot)

    Confirmation statement made on Dec 13, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015

    1 pagesAA01

    Second filing of AR01 previously delivered to Companies House made up to Dec 13, 2015

    20 pagesRP04

    Annual return made up to Dec 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Feb 18, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2016

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Alterations to a floating charge

    11 pages466(Scot)

    Alterations to a floating charge

    11 pages466(Scot)

    Sub-division of shares on Jan 09, 2015

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-divide shares 0.01 09/01/2015
    RES13

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed to Willow House Suite 3-2 , 2Nd Floor Kestrel View, Strathclyde Business Park Belshill ML4 3PB

    1 pagesAD02

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    3 pagesAA01

    Registration of charge SC4130490002, created on Aug 12, 2014

    16 pagesMR01

    Registration of charge SC4130490001, created on Jul 10, 2014

    5 pagesMR01

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2014

    Statement of capital on Feb 08, 2014

    • Capital: GBP 1,000
    SH01

    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