CENTRAL BLASTING & PAINTING LIMITED
Status | DISSOLVED |
Company No. | SC177124 |
Category | Private Limited Company |
Incorporated | 10 Jul 1997 |
Age | 27 years, 19 days |
Jurisdiction | Scotland |
Dissolution | 05 Jan 2021 |
Years | 3 years, 6 months, 24 days |
SUMMARY
CENTRAL BLASTING & PAINTING LIMITED is an dissolved private limited company with number SC177124. It was incorporated 27 years, 19 days ago, on 10 July 1997 and it was dissolved 3 years, 6 months, 24 days ago, on 05 January 2021. The company address is 319 St. Vincent Street, Glasgow, G2 5AS.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 05 Oct 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-01
Old address: C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ
New address: 319 st. Vincent Street Glasgow G2 5AS
Documents
Liquidation compulsory notice winding up scotland
Date: 30 Sep 2013
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 30 Sep 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-30
Old address: 9-15 Napier Place Wardpark North, Cumbernauld Glasgow North Lanarkshire G68 0LL Scotland
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 30 Aug 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Mortgage alter floating charge with number
Date: 09 Jan 2013
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 6
Documents
Mortgage alter floating charge with number
Date: 08 Jan 2013
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 3
Documents
Legacy
Date: 31 Oct 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Donna Beck
Documents
Termination secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Cooper
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-21
Old address: Whitecross Industry Park Whitecross Linlithgow West Lothian EH49 6LH
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Agnes Craig
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee D'warte
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / blair craig / 19/06/2009
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / agnes craig / 19/06/2009
Documents
Legacy
Date: 08 May 2009
Category: Capital
Type: 169
Description: Gbp ic 65880/65060\05/04/09\gbp sr 820@1=820\
Documents
Legacy
Date: 08 May 2009
Category: Capital
Type: 169
Description: Gbp ic 66700/65880\07/04/09\gbp sr 820@1=820\
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lee o'warte / 01/09/2007
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Legacy
Date: 28 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Legacy
Date: 11 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 11/07/03 from: whitecross industry park whitecross west lothian EH49 6LH
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: carron works stenhouse road carron falkirk FK2 8DR
Documents
Accounts with accounts type small
Date: 02 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type small
Date: 17 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 20 Mar 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: drumalbyn mills wood street grangemouth FK3 8LH
Documents
Accounts with accounts type small
Date: 27 Mar 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 03/11/99--------- £ si 3200@1=3200 £ ic 63500/66700
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/99; full list of members; amend
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Accounts with accounts type small
Date: 09 May 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; full list of members
Documents
Legacy
Date: 19 Feb 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 30/11/98
Documents
Legacy
Date: 16 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 16/02/98 from: unit NR6, newhouse business park, newhouse road grangemouth FK3 8LL
Documents
Resolution
Date: 09 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 09/10/97 from: 16/18 weir street falkirk FK1 1RA
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 13/08/97--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Resolution
Date: 09 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1997
Category: Capital
Type: 123
Description: £ nc 100/100000 13/08/97
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
58 PINFOLD HILL,LICHFIELD,WS14 0JP
Number: | 08324971 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLASSIC PROPERTY DEVELOPMENTS LIMITED
THE NURSERY DUNN STREET,GILLINGHAM,ME7 3ND
Number: | 10665294 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SL027559 |
Status: | ACTIVE |
Category: | Limited Partnership |
ST GEORGE'S HOUSE, GEORGE STREET,CAMBRIDGESHIRE,PE29 3GH
Number: | 06050605 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 COMMERCIAL GATE,NOTTS,NG18 1EJ
Number: | 00765364 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPINE WAY,,E6 6LA
Number: | 05186236 |
Status: | ACTIVE |
Category: | Private Limited Company |