Advanced company searchLink opens in new window

MCARTHUR ELECTRICAL CONTRACTS LIMITED

Company number SC179749

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2008 3(Scot) Notice of ceasing to act as receiver or manager
14 Jan 2008 3(Scot) Notice of ceasing to act as receiver or manager
11 Dec 2003 287 Registered office changed on 11/12/03 from: 80 george street edinburgh EH2 3BU
15 Oct 2003 288b Secretary resigned
08 Sep 2003 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
16 Jun 2003 287 Registered office changed on 16/06/03 from: 10 melville crescent edinburgh midlothian EH3 7LU
12 Feb 2003 288a New director appointed
12 Feb 2003 288a New secretary appointed
12 Feb 2003 287 Registered office changed on 12/02/03 from: 17A victoria hall road up road kilsyth glasgow G65 0BH
12 Feb 2003 288b Secretary resigned
03 Feb 2003 466(Scot) Alterations to a floating charge
03 Feb 2003 466(Scot) Alterations to a floating charge
22 Jan 2003 363s Return made up to 17/10/02; full list of members
22 Jan 2003 288a New secretary appointed
21 Jan 2003 288a New director appointed
21 Jan 2003 288b Secretary resigned
21 Jan 2003 288b Director resigned
23 Oct 2002 410(Scot) Partic of mort/charge *
17 Apr 2002 AA Accounts for a small company made up to 30 June 2001
22 Jan 2002 CERTNM Company name changed malcolm mcarthur & son contracts LIMITED\certificate issued on 22/01/02
22 Jan 2002 288b Director resigned