ELDER MECHANICAL SERVICES LIMITED

Kpmg Llp Kpmg Llp, Glasgow, G2 2LJ
StatusLIQUIDATION
Company No.SC214201
CategoryPrivate Limited Company
Incorporated28 Dec 2000
Age23 years, 6 months, 11 days
JurisdictionScotland

SUMMARY

ELDER MECHANICAL SERVICES LIMITED is an liquidation private limited company with number SC214201. It was incorporated 23 years, 6 months, 11 days ago, on 28 December 2000. The company address is Kpmg Llp Kpmg Llp, Glasgow, G2 2LJ.



Company Fillings

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Broome & Company (Accounting Services) Ltd

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 21 Feb 2007

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 21 Feb 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: 56 south street boness west lothian EH51 9HA

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 21/07/04 from: 63 carlton place glasgow G5 9TW

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 09/02/01 from: 180 west regent street glasgow G2 4RW

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 12/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed millbry 532 LTD.\certificate issued on 11/01/01

Documents

View document PDF

Incorporation company

Date: 28 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARMAX LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11864924
Status:ACTIVE
Category:Private Limited Company

DEVON MATTERS LIMITED

PROFORM HOUSE,NEWTON ABBOT,TQ12 2BU

Number:11273285
Status:ACTIVE
Category:Private Limited Company

ELLENBROOK IT SERVICES LIMITED

2 PENRICE FOLD,WORSLEY,M28 1ZB

Number:11261214
Status:ACTIVE
Category:Private Limited Company

EUROPEAN INVESTMENT CU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11568930
Status:ACTIVE
Category:Private Limited Company

LESTER DEVELOPMENTS (NORTH WEST) LIMITED

14 HORNBEAM CRESCENT,HARROGATE,HG2 8QA

Number:06617514
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD (DERBY) LIMITED

PROSPERITY HOUSE,DERBY,DE1 1RZ

Number:04984350
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