S & D CONTRACTS (SCOTLAND) LIMITED

Company Documents

DateDescription
19/11/0819 November 2008 COURT ORDER NOTICE OF WINDING UP

View Document

19/11/0819 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

19/11/0819 November 2008 NOTICE OF WINDING UP ORDER

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 22 BACKBRAE STREET KILSYTH NORTH LANARKSHIRE G65 0NH

View Document

25/09/0825 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN LANG

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DEC MORT/CHARGE *****

View Document

13/09/0713 September 2007 DEC MORT/CHARGE *****

View Document

17/08/0717 August 2007 PARTIC OF MORT/CHARGE *****

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/12/0222 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 76 MAIN STREET KILSYTH GLASGOW LANARKSHIRE G65 0AL

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 PARTIC OF MORT/CHARGE *****

View Document

09/08/009 August 2000 PARTIC OF MORT/CHARGE *****

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 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