BUILDING SERVICES EDINBURGH LTD

Company Documents

DateDescription
14/02/1414 February 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 CHANGE OF NAME 20/07/2012

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED LLOYD CONSTRUCTION (SCOTLAND) LTD.
CERTIFICATE ISSUED ON 24/07/12

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY APPOINTED ROBERT GEORGE CARMICHAEL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED LLOYD GRAHAM

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company