RAYNER SERVICES (DUNDEE) LTD.

Ten Constitution Street Ten Constitution Street, DD1 9PN
StatusLIQUIDATION
Company No.SC095257
CategoryPrivate Limited Company
Incorporated25 Sep 1985
Age38 years, 7 months, 4 days
JurisdictionScotland

SUMMARY

RAYNER SERVICES (DUNDEE) LTD. is an liquidation private limited company with number SC095257. It was incorporated 38 years, 7 months, 4 days ago, on 25 September 1985. The company address is Ten Constitution Street Ten Constitution Street, DD1 9PN.



Company Fillings

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 13 Aug 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 26 Feb 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 14 Aug 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 29 Apr 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 29 Apr 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 29 Apr 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 27 Feb 1995

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 27/02/95 from: unit 10 alexander street dundee DD3 7DE

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 27 Feb 1995

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 27 Feb 1995

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 25 Nov 1993

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 08 Nov 1993

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 16 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 26 Jul 1993

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 10 Jun 1993

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Address

Type: 287

Description: Registered office changed on 24/05/93 from: 42 blinshall street dundee DD1 5DF

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 06 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-06

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1992

Action Date: 06 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-06

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rayner asbestos removal services LIMITED\certificate issued on 11/02/92

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 07/10/91 from: craig cottage east southbank errol perthshire

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1990

Action Date: 06 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-06

Documents

View document PDF

Legacy

Date: 15 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1989

Action Date: 06 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1989

Action Date: 06 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-06

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1987

Action Date: 06 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-06

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

DIAMOND SHUTTERS LTD

132 STATION RD,SIDCUP,DA15 7AB

Number:05403049
Status:ACTIVE
Category:Private Limited Company

MAX EDUCATION LIMITED

19 MOORLAND VIEW ROAD,CHESTERFIELD,S40 3DD

Number:06795948
Status:ACTIVE
Category:Private Limited Company

MEYADO PRIVATE WEALTH MANAGEMENT LONDON LTD

C/O HALE AND COMPANY BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:02289023
Status:ACTIVE
Category:Private Limited Company

OSRIDGE DIAMOND LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11597732
Status:ACTIVE
Category:Private Limited Company

PAYNELESS ELECTRICAL LIMITED

UNIT 5 AVENUE BUSINESS PARK BROCKLEY ROAD,CAMBRIDGE,CB23 4EY

Number:10145133
Status:ACTIVE
Category:Private Limited Company

PEEK ARCHITECTURE & DESIGN LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:07573631
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