BG FABRICATION LIMITED
Status | LIQUIDATION |
Company No. | SC174585 |
Category | Private Limited Company |
Incorporated | 17 Apr 1997 |
Age | 27 years, 1 month, 18 days |
Jurisdiction | Scotland |
SUMMARY
BG FABRICATION LIMITED is an liquidation private limited company with number SC174585. It was incorporated 27 years, 1 month, 18 days ago, on 17 April 1997. The company address is 9 Coates Crescent 9 Coates Crescent, EH3 7AL.
Company Fillings
Liquidation compulsory appointment provisional liquidator scotland
Date: 06 Jun 2001
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Liquidation compulsory notice winding up scotland
Date: 09 May 2001
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 09 May 2001
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 09 May 2001
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 23 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 23/04/01 from: 1206 tollcross road glasgow strathclyde G32 8HH
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 14 Mar 2001
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2000
Action Date: 01 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-01
Documents
Legacy
Date: 01 Dec 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/11/99
Documents
Resolution
Date: 01 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Sep 1999
Action Date: 01 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-01
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; no change of members
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/98; full list of members
Documents
Certificate change of name company
Date: 24 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bg fabrications LIMITED\certificate issued on 25/09/97
Documents
Legacy
Date: 16 Jun 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 14 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1997
Category: Address
Type: 287
Description: Registered office changed on 14/05/97 from: 19 ainslie place edinburgh EH3 6AU
Documents
Legacy
Date: 14 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 01/06/98
Documents
Legacy
Date: 14 May 1997
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Certificate change of name company
Date: 06 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hbj 345 LIMITED\certificate issued on 07/05/97
Documents
Some Companies
SOUTH BANK HOUSE,DUBLIN 4,
Number: | FC029625 |
Status: | ACTIVE |
Category: | Other company type |
141 QUARRY HEIGHTS,NEWTOWNARDS,BT23 7SZ
Number: | NI610580 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 NEW CLEVELAND STREET,HULL,HU8 7HE
Number: | 07401239 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON HOUSE GARDENS MANAGEMENT COMPANY LIMITED
1ST FLOOR BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 07135823 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COMMUNITY 1ST SHEFFIELD LIMITED
BUILDING 1000 KINGS REACH,STOCKPORT,SK4 2HG
Number: | 05128325 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENHANCED BEAUTY AESTHETICS LTD
UNION SUITE,NORWICH,NR1 1BY
Number: | 11832664 |
Status: | ACTIVE |
Category: | Private Limited Company |