NICOLAS BOYES STONE CONSERVATION LIMITED
Status | DISSOLVED |
Company No. | SC224591 |
Category | Private Limited Company |
Incorporated | 25 Oct 2001 |
Age | 22 years, 7 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 19 May 2019 |
Years | 5 years, 11 days |
SUMMARY
NICOLAS BOYES STONE CONSERVATION LIMITED is an dissolved private limited company with number SC224591. It was incorporated 22 years, 7 months, 5 days ago, on 25 October 2001 and it was dissolved 5 years, 11 days ago, on 19 May 2019. The company address is Begbies Traynor (Central) Llp 2nd Floor Excel House Begbies Traynor (Central) Llp 2nd Floor Excel House, Edinburgh, EH3 8BL, Scotland.
Company Fillings
Liquidation court order early dissolution
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Court-order
Type: O/C EARLY DISS
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Old address: Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG
New address: C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL
Change date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
Old address: 46 Balcarres Street Edinburgh EH10 5JQ
New address: Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG
Documents
Liquidation compulsory notice winding up scotland
Date: 01 Mar 2016
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 01 Mar 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 01 Feb 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Accounts with accounts type small
Date: 23 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Mortgage satisfy charge full
Date: 21 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type small
Date: 26 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Change person secretary company with change date
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-25
Officer name: Kerry Samantha Boyes
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicolas Jason Boyes
Change date: 2010-10-25
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Kerry Samantha Boyes
Documents
Accounts with accounts type small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 15 Jan 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 15 Jan 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kerry Samantha Boyes
Change date: 2009-10-25
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-25
Officer name: Nicolas Jason Boyes
Documents
Accounts with accounts type small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed kerry samantha boyes
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicolas boyes / 25/10/2008
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kerry boyes / 25/10/2008
Documents
Accounts with accounts type small
Date: 07 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; no change of members
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Oct 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 08/10/04 from: 3F2, 15 leslie place edinburgh EH4 1NF
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 26/03/04 from: nbsc 46 balcarres street edinburgh EH10 5JQ
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 26 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 30/11/03
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASCUT HANDELSUNTERNEHMEN LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08307525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,SUTTON,SM2 6RE
Number: | 07392303 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 THE POINT COACH ROAD,WORKSOP,S81 8BW
Number: | 10052207 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10599584 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SIR DOUGLAS PARK,STOCKTON-ON-TEES,TS17 0JY
Number: | 11873632 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELLY C.A.S.E. APPLICATIONS LIMITED
20 BRAMSHALL DRIVE,DORRIDGE SOLIHULL,B93 8TG
Number: | 02437156 |
Status: | ACTIVE |
Category: | Private Limited Company |