GLENCAIRN CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | SC298902 |
Category | Private Limited Company |
Incorporated | 15 Mar 2006 |
Age | 18 years, 2 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 13 Mar 2015 |
Years | 9 years, 2 months, 18 days |
SUMMARY
GLENCAIRN CONSTRUCTION LIMITED is an dissolved private limited company with number SC298902. It was incorporated 18 years, 2 months, 16 days ago, on 15 March 2006 and it was dissolved 9 years, 2 months, 18 days ago, on 13 March 2015. The company address is 145 St. Vincent Street 145 St. Vincent Street, Glasgow, G2 5JF.
Company Fillings
Gazette dissolved voluntary
Date: 13 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: St. Stephen's House 279 Bath Street Glasgow G2 4JL
Documents
Termination secretary company with name termination date
Date: 26 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macdonalds
Termination date: 2013-02-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change corporate secretary company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Macdonalds
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Alan Paterson
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with made up date
Date: 16 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/07; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 26 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macnewco one hundred and seventy seven LIMITED\certificate issued on 26/05/06
Documents
Some Companies
STOWAMRKET TOWN CENTRE CAR WASH,STOWMARKET,IP14 3QQ
Number: | 10679101 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FAYGATE WAY, LOWER EARLEY,BERKSHIRE,RG6 4DA
Number: | 05515435 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHESTNUT CLOSE,PRESTON,PR5 4PQ
Number: | 09310910 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 GREENWICH CHURCH STREET,LONDON,SE10 9BL
Number: | 09314594 |
Status: | ACTIVE |
Category: | Private Limited Company |
104A DAWLISH ROAD,LONDON,E10 6QW
Number: | 11946198 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 DORSET STREET,LONDON,W1U 7NA
Number: | 07648938 |
Status: | ACTIVE |
Category: | Private Limited Company |