MONTEITH BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final account prior to dissolution in MVL (final account attached)

View Document

19/07/2419 July 2024 Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Forvis Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-07-19

View Document

05/02/245 February 2024 Termination of appointment of Alan Richard Williams as a director on 2024-01-23

View Document

24/03/2324 March 2023 Registered office address changed from C/O Mazars Llp, Restructuring Services Apex 2 92 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-24

View Document

29/09/2229 September 2022 Register inspection address has been changed to 50 Mauchline Street Glasgow G5 8HQ

View Document

21/09/2221 September 2022 Registered office address changed from 50 Mauchline Street Glasgow G5 8HQ United Kingdom to C/O Mazars Llp, Restructuring Services Apex 2 92 Haymarket Terrace Edinburgh EH12 5HD on 2022-09-21

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / KEYLINE BUILDERS MERCHANTS LIMITED / 06/01/2020

View Document

10/12/1910 December 2019 STATEMENT BY DIRECTORS

View Document

10/12/1910 December 2019 REDUCE ISSUED CAPITAL 28/11/2019

View Document

10/12/1910 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 1

View Document

10/12/1910 December 2019 SOLVENCY STATEMENT DATED 28/11/19

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIDSON

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

05/09/145 September 2014 ADOPT ARTICLES 18/08/2014

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOSEPH DAVIDSON / 22/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM SUITE S3 8 STRATHKELVIN PLACE KIRKINTILLOCH SCOTLAND G66 1XG SCOTLAND

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM SOUTHBANK HOUSE 1 STRATHKELVIN PLACE KIRKINTILLOCH GLASGOW G66 1XH

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

09/11/959 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/09/921 September 1992 ALTER MEM AND ARTS 04/10/91

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: WOODILEE INDUSTRIAL ESTATE KIRKINTILLOCH G66 3TY

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 £ SR 712000@1 30/11/88

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/12/8829 December 1988 ALTER MEM AND ARTS 301188

View Document

29/12/8829 December 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 301188

View Document

08/12/888 December 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/03/8712 March 1987 Full accounts made up to 1985-12-31

View Document

12/03/8712 March 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

25/06/8025 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

07/08/797 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

31/07/7831 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

02/07/762 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

22/01/6022 January 1960 Incorporation

View Document

22/01/6022 January 1960 Incorporation

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