MOODY CONSTRUCTION SERVICES LTD

Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT
StatusDISSOLVED
Company No.SC344680
CategoryPrivate Limited Company
Incorporated20 Jun 2008
Age15 years, 11 months, 25 days
JurisdictionScotland
Dissolution15 Jun 2022
Years2 years

SUMMARY

MOODY CONSTRUCTION SERVICES LTD is an dissolved private limited company with number SC344680. It was incorporated 15 years, 11 months, 25 days ago, on 20 June 2008 and it was dissolved 2 years ago, on 15 June 2022. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 15 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT

Change date: 2021-02-26

Old address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

New address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD

Old address: Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland

New address: Bon Accord House Riverside Drive Aberdeen AB11 7SL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland

Change date: 2016-06-15

New address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD

Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL

Change date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-05

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2014

Action Date: 05 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-05

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2014

Action Date: 05 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-05

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2014

Action Date: 05 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-05

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2014

Action Date: 05 Apr 2009

Category: Accounts

Type: AAMD

Made up date: 2009-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mr David Moody

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 05/04/2009

Documents

View document PDF

Incorporation company

Date: 20 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER BATHROOMS (MERSEYSIDE) LIMITED

46 WOOLFALL HEATH AVENUE,LIVERPOOL,L36 3TN

Number:06827090
Status:ACTIVE
Category:Private Limited Company

BUILT ENVIRONMENT CONSULTANCY SERVICES LIMITED

18 STONELEIGH CLOSE MOORTOWN,LEEDS,LS17 8FH

Number:07110119
Status:ACTIVE
Category:Private Limited Company

DELI KUBUS LIMITED

82 DAVENPORT,HARLOW,CM17 9TJ

Number:11965204
Status:ACTIVE
Category:Private Limited Company

DM LOGISTICS (LEICESTER) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11167840
Status:ACTIVE
Category:Private Limited Company

JAP R ELITE LIMITED

11 FROGNAL PARADE,HAMPSTEAD,NW3 5HH

Number:10693251
Status:ACTIVE
Category:Private Limited Company

SUSAN BROMWICH LIMITED

2 CLOVER LANE,WORTHING,BN12 5LY

Number:06917637
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