MSP STONEMASONS & BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
15/01/2215 January 2022 Final Gazette dissolved following liquidation

View Document

15/01/2215 January 2022 Final Gazette dissolved following liquidation

View Document

15/10/2115 October 2021 Final account prior to dissolution in a winding-up by the court

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 14 RUTLAND SQUARE EDINBURGH EH1 2BD UNITED KINGDOM

View Document

15/12/1115 December 2011 NOTICE OF WINDING UP ORDER

View Document

15/12/1115 December 2011 COURT ORDER NOTICE OF WINDING UP

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 5 BURNBANK GROVE STRAITON LOANHEAD MIDLOTHIAN EH20 9NX

View Document

21/07/1121 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1128 April 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS GILLON

View Document

12/07/1012 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED ROSS GILLON

View Document

11/06/0911 June 2009 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