S & R CONTRACTS LTD.

96a Lower Bathville 96a Lower Bathville, Bathgate, EH48 2JS, Scotland
StatusDISSOLVED
Company No.SC387116
CategoryPrivate Limited Company
Incorporated15 Oct 2010
Age13 years, 8 months, 4 days
JurisdictionScotland
Dissolution22 Jun 2021
Years2 years, 11 months, 27 days

SUMMARY

S & R CONTRACTS LTD. is an dissolved private limited company with number SC387116. It was incorporated 13 years, 8 months, 4 days ago, on 15 October 2010 and it was dissolved 2 years, 11 months, 27 days ago, on 22 June 2021. The company address is 96a Lower Bathville 96a Lower Bathville, Bathgate, EH48 2JS, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2018

Action Date: 16 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-16

New address: 96a Lower Bathville Armadale Bathgate EH48 2JS

Old address: 34 Morgan Way Armadale EH48 2JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Buchan

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Alexander Buchan

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Wilson Paterson

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2010

Action Date: 18 Oct 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-10-18

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 15 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENMAR SOLUTIONS LTD

139 STATION LANE,SOLIHULL,B94 6JH

Number:05926597
Status:ACTIVE
Category:Private Limited Company

CRANE FINANCIAL PLANNING LIMITED

27 HIGHFIELD ROAD,DERBY,DE21 5AG

Number:08309724
Status:ACTIVE
Category:Private Limited Company

I.C.M. PROPERTY SERVICES LIMITED

ICM HOUSE,RINGWOOD,BH24 3FA

Number:04785623
Status:ACTIVE
Category:Private Limited Company

MCGAVIGAN HOLDINGS LIMITED

35-37 COTTON END ROAD,BEDFORD,MK45 3BX

Number:11105062
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY SOLUTIONS BUYING COMPANY LTD

BOUNDARY MEADOW COLLUM GREEN ROAD,SLOUGH,SL2 4BB

Number:11194188
Status:ACTIVE
Category:Private Limited Company

THORNE REES PROPERTY MANAGEMENT LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:05107242
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