BATHGATE REALISATIONS CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved following liquidation

View Document

22/02/2222 February 2022 Final Gazette dissolved following liquidation

View Document

06/12/216 December 2021 Insolvency filing

View Document

06/12/216 December 2021 Insolvency filing

View Document

22/11/2122 November 2021 Move from Administration to Dissolution

View Document

22/11/2122 November 2021 Administrator's progress report

View Document

04/08/214 August 2021 Administrator's progress report

View Document

09/07/219 July 2021 Administrator's progress report

View Document

07/07/217 July 2021 Notice of extension of period of Administration

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED DUNNE BUILDING AND CIVIL ENGINEERING LIMITED
CERTIFICATE ISSUED ON 23/08/16

View Document

23/08/1623 August 2016 CHANGE OF NAME 15/08/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
DUNNE GROUP, INCHMUIR ROAD
WHITEHILL INDUSTRIAL ESTATE
BATHGATE
WEST LOTHIAN
EH48 2EW

View Document

26/07/1626 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVE

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500012

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500013

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500010

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500011

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500008

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500009

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM LOVE

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

05/06/155 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500006

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500007

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500004

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500005

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500003

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2188500002

View Document

31/07/1431 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DUNNE / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAT REEL / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUGH GRAHAM / 20/03/2013

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCHAN

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR STEWART MAURICE HILLIER

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANNA DUNNE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHANNA DUNNE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCABE

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MCGREGOR

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA THORBURN GEORGE DUNNE / 26/05/2010

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

14/06/1014 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAT REEL / 26/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUGH GRAHAM / 26/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BUCHAN / 26/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCABE / 26/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL MCGREGOR / 26/05/2010

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR CAMPBELL MCGREGOR

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR GEORGE BUCHAN

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: TARDUFF COACHHOUSE MADDISTON FALKIRK FK2 0BS

View Document

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

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/12/0331 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0313 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

21/12/0121 December 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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