ELDER BUILDING SERVICES LIMITED

Moore & Co Moore & Co, Glasgow, G2 2BX
StatusDISSOLVED
Company No.SC160808
CategoryPrivate Limited Company
Incorporated04 Oct 1995
Age28 years, 9 months, 4 days
JurisdictionScotland
Dissolution19 Sep 2014
Years9 years, 9 months, 19 days

SUMMARY

ELDER BUILDING SERVICES LIMITED is an dissolved private limited company with number SC160808. It was incorporated 28 years, 9 months, 4 days ago, on 04 October 1995 and it was dissolved 9 years, 9 months, 19 days ago, on 19 September 2014. The company address is Moore & Co Moore & Co, Glasgow, G2 2BX.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 19 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 19 Jun 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: c/o moore & co 40 new city road glasgow G4 9JT

Documents

View document PDF

Resolution

Date: 10 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 10/08/04 from: 63 carlton place glasgow G5 9TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 02/04/01 from: 9 underwood road paisley PA3 1TE

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/97; no change of members

Documents

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/96; full list of members

Documents

Legacy

Date: 23 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 23/10/97 from: office 6 8-10 glasgow road kirkintilloch glasgow G66 1SH

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 1997

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 09 May 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 21/03/96 from: 152 bath street glasgow strathclyde, G2 4TB

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macrocom (334) LIMITED\certificate issued on 11/12/95

Documents

View document PDF

Incorporation company

Date: 04 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDP ENGINEERING SERVICES LIMITED

86 ESTCOURT ROAD,WATFORD,WD17 2PZ

Number:10148163
Status:ACTIVE
Category:Private Limited Company

CREATIVE STUDIOS CUMBRIA LIMITED

COOKES STUDIOS,BARROW-IN-FURNESS,LA14 5QR

Number:06424545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMERALD INTERNATIONAL ENTERPRISE LTD

CRAFT INN 195 STRATFORD ROAD,BIRMINGHAM,B90 3AU

Number:10890279
Status:ACTIVE
Category:Private Limited Company

LOWLINE CEILINGS (CLEVELEYS) LIMITED

5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ

Number:10686914
Status:ACTIVE
Category:Private Limited Company

MARY & KENNY LIMITED

113 MILSON ROAD,LONDON,W14 0LA

Number:09554059
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFETY IN SCHOOLS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11675963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source