GRAEME BARCLAY ENGINEERING SERVICES LIMITED

Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT
StatusLIQUIDATION
Company No.SC478183
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 1 month, 10 days
JurisdictionScotland

SUMMARY

GRAEME BARCLAY ENGINEERING SERVICES LIMITED is an liquidation private limited company with number SC478183. It was incorporated 10 years, 1 month, 10 days ago, on 22 May 2014. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.



Company Fillings

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: 92 Dunlop Street Greenock PA16 9DA Scotland

New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: 92 Dunlop Street Greenock PA16 9DA Scotland

New address: 92 Dunlop Street Greenock PA16 9DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: 2a New Dock Lane Custom House Place Greenock Inverclyde PA15 1EJ

New address: 92 Dunlop Street Greenock PA16 9DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Graeme Barclay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

Old address: C/O R.B.A.S. Ltd 29a Union Street Greenock Inverclyde PA16 8DD United Kingdom

New address: 2a New Dock Lane Custom House Place Greenock Inverclyde PA15 1EJ

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLINS HR CONSULTING LTD.

21 MEYCROFT,HAYES,BR2 7HB

Number:09865544
Status:ACTIVE
Category:Private Limited Company

HARARAT LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:09993819
Status:ACTIVE
Category:Private Limited Company

JMB CONCEPTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11555709
Status:ACTIVE
Category:Private Limited Company

MAYA (OLDHAM) LIMITED

65 MANCHESTER ROAD,OLDHAM,OL8 4LN

Number:10207360
Status:ACTIVE
Category:Private Limited Company

MIDLANDS DIAMOND DEALS LTD

326 CHESTER ROAD,BIRMINGHAM,B36 0LD

Number:11364572
Status:ACTIVE
Category:Private Limited Company

THE VEHICLE LEASING EXPERT LIMITED

SPRINGWOOD BOOTHS PARK,KNUTSFORD,WA16 8QZ

Number:11685769
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