BUILDBETTER (ECOSSE) LTD.

Company Documents

DateDescription
19/06/2419 June 2024 Bona Vacantia disclaimer

View Document

30/05/1230 May 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/12/116 December 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/12/116 December 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/06/116 June 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/01/1112 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/12/101 December 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

01/12/101 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/06/104 June 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/05/1012 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/12/0916 December 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/08/0924 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/06/099 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 209 HIGH STREET BURNTISLAND FIFE

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE WILKIE

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 PARTIC OF MORT/CHARGE *****

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 PARTIC OF MORT/CHARGE *****

View Document

09/01/049 January 2004 PARTIC OF MORT/CHARGE *****

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 PARTIC OF MORT/CHARGE *****

View Document

17/05/0117 May 2001 PARTIC OF MORT/CHARGE *****

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED GREEN COMPANY SCOTLAND LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED MORTGAGE MANAGER SCOTLAND LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED B.A.M. CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED | CERTIFICATE ISSUED ON 26/09/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 50 ABERDOUR ROAD BURNTISLAND FIFE KY3 0EN

View Document

25/05/9525 May 1995

View Document

25/05/9525 May 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED BOB WILKIE'S THISTLE LIMITED CERTIFICATE ISSUED ON 31/03/95

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/95

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 SECRETARY RESIGNED

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992

View Document

27/01/9127 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: THISTLE HOUSE CROMWELL ROAD BURNTISLAND FIFE; KY3 9EH

View Document

07/06/907 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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