BUILDING PRODUCTS ADVICE CENTRE LTD.

6 Atholl Crescent 6 Atholl Crescent, PH1 5JN
StatusLIQUIDATION
Company No.SC188006
CategoryPrivate Limited Company
Incorporated28 Jul 1998
Age25 years, 9 months, 14 days
JurisdictionScotland

SUMMARY

BUILDING PRODUCTS ADVICE CENTRE LTD. is an liquidation private limited company with number SC188006. It was incorporated 25 years, 9 months, 14 days ago, on 28 July 1998. The company address is 6 Atholl Crescent 6 Atholl Crescent, PH1 5JN.



Company Fillings

Liquidation compulsory appointment provisional liquidator scotland

Date: 11 Dec 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 08 Nov 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 05 Nov 2002

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 05 Nov 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 05 Nov 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 26 Sep 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 29 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 11/11/99--------- £ si 10714@1=10714 £ ic 25000/35714

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/11/99

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/11/99--------- £ si 24925@1=24925 £ ic 75/25000

Documents

View document PDF

Resolution

Date: 29 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 06/08/98--------- £ si 73@1=73 £ ic 2/75

Documents

View document PDF

Memorandum articles

Date: 01 Oct 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oceangust LIMITED\certificate issued on 30/09/98

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 25/09/98 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Incorporation company

Date: 28 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENCONTRAR LTD

11 ROXBURGHE DALE,NORMANTON,WF6 1UL

Number:11529925
Status:ACTIVE
Category:Private Limited Company

GELATOJEWELLERY LIMITED

4-4A BLACKBURN ROAD,ACCRINGTON,BB5 1HD

Number:11482678
Status:ACTIVE
Category:Private Limited Company

J ALERE LTD

SUITE 32 30 THE DOWNS,ALTRINCHAM,WA14 2PX

Number:11572426
Status:ACTIVE
Category:Private Limited Company

NIMISA LTD

46 ADALIA CRESCENT,LEIGH-ON-SEA,SS9 3SN

Number:09132170
Status:ACTIVE
Category:Private Limited Company

S. J. EASTERN DEVELOPMENTS LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:05336670
Status:ACTIVE
Category:Private Limited Company

SERPRO SUPPORT SERVICES LIMITED

TARDIS HOUSE,BLACKBURN,BB1 9SP

Number:11542812
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