BUILDING SERVICES EDINBURGH LTD
Company Documents
Date | Description |
---|---|
14/02/1414 February 2014 | FIRST GAZETTE |
30/07/1330 July 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/06/137 June 2013 | FIRST GAZETTE |
24/07/1224 July 2012 | CHANGE OF NAME 20/07/2012 |
24/07/1224 July 2012 | COMPANY NAME CHANGED LLOYD CONSTRUCTION (SCOTLAND) LTD. CERTIFICATE ISSUED ON 24/07/12 |
31/05/1231 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/09/1114 September 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
29/06/1029 June 2010 | SECRETARY APPOINTED ROBERT GEORGE CARMICHAEL |
29/06/1029 June 2010 | DIRECTOR APPOINTED LLOYD GRAHAM |
03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
03/06/103 June 2010 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
28/05/1028 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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