PROFAB ENGINEERS & CONTRACTORS LIMITED
Status | RECEIVERSHIP |
Company No. | SC130984 |
Category | Private Limited Company |
Incorporated | 04 Apr 1991 |
Age | 33 years, 1 month, 27 days |
Jurisdiction | Scotland |
SUMMARY
PROFAB ENGINEERS & CONTRACTORS LIMITED is an receivership private limited company with number SC130984. It was incorporated 33 years, 1 month, 27 days ago, on 04 April 1991. The company address is High Street High Street, Fife, KY5 9JP.
Company Fillings
Liquidation receiver ceasing to act scotland
Date: 19 Aug 1999
Category: Insolvency
Sub Category: Receiver
Type: 3(Scot)
Documents
Liquidation receiver receivers report scotland
Date: 22 Jun 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.5(Scot)
Documents
Liquidation receiver appointment of receiver scotland
Date: 08 Apr 1998
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/97; no change of members
Documents
Legacy
Date: 05 Dec 1996
Category: Annual-return
Type: 363b
Description: Return made up to 04/04/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Liquidation voluntary defer dissolution
Date: 27 Aug 1996
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation voluntary vacation of liquidator scotland
Date: 15 Aug 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.19(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 03 Aug 1995
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 09 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/95; full list of members
Documents
Legacy
Date: 04 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 10/01/92--------- £ si 998@1
Documents
Legacy
Date: 04 May 1995
Category: Capital
Type: 88(2)P
Description: Ad 25/05/94--------- £ si 134000@1=134000 £ ic 2/134002
Documents
Resolution
Date: 04 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 29 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 02 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/94; no change of members
Documents
Accounts with accounts type small
Date: 31 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 13 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/93; no change of members
Documents
Resolution
Date: 31 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 1993
Category: Capital
Type: 123
Description: £ nc 1000/135000 25/05/92
Documents
Accounts with accounts type small
Date: 16 Dec 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 26 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/92; full list of members
Documents
Legacy
Date: 25 Oct 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 12790
Documents
Legacy
Date: 26 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 26/07/91 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 15 Jun 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Certificate change of name company
Date: 28 May 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed copypitch LIMITED\certificate issued on 29/05/91
Documents
Resolution
Date: 28 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
IRON GATES,PINNER,HA5 3BS
Number: | 09751888 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN
Number: | 11265197 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PARADE,LEICESTER,LE2 5BF
Number: | 09588306 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FILEY AVENUE,LONDON,N16 6JL
Number: | 01895625 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09700097 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 KENILWORTH ROAD,LYTHAM ST. ANNES,FY8 1LD
Number: | 11678962 |
Status: | ACTIVE |
Category: | Private Limited Company |