ELVAN BUILDING SERVICES LTD: Filings

  • Overview

    Company NameELVAN BUILDING SERVICES LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC527800
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ELVAN BUILDING SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 21, 2025

    1 pagesAD01

    Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 26, 2024

    1 pagesAD01

    Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jul 14, 2023

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    8 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    8 pagesAA

    Change of details for Mr Gary John O'rorke as a person with significant control on Nov 05, 2020

    2 pagesPSC04

    Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 27, 2020

    1 pagesAD01

    Director's details changed for Mr Gary John O'rorke on Oct 23, 2020

    2 pagesCH01

    Change of details for Mr Gary John O'rorke as a person with significant control on Oct 23, 2020

    2 pagesPSC04

    Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 05, 2020

    1 pagesAD01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Feb 28, 2019

    6 pagesAAMD

    Micro company accounts made up to Feb 28, 2019

    4 pagesAA

    Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on May 12, 2019

    1 pagesAD01

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    7 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on Mar 21, 2017 with updates

    6 pagesCS01

    Annual return made up to Mar 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 14
    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