Advanced company searchLink opens in new window

EDINBURGH BUILDING SUPPLIES LIMITED

Company number SC325797

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)
08 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2010 4.17(Scot) Notice of final meeting of creditors
17 Apr 2009 CO4.2(Scot) Court order notice of winding up
17 Apr 2009 4.2(Scot) Notice of winding up order
20 Feb 2009 287 Registered office changed on 20/02/2009 from 5TH floor 7 castle street edinburgh EH2 3AH
20 Feb 2009 4.9(Scot) Appointment of a provisional liquidator
05 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
10 Sep 2008 287 Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES
23 Jun 2008 363a Return made up to 20/06/08; full list of members
12 Sep 2007 410(Scot) Partic of mort/charge *
23 Aug 2007 88(2)R Ad 10/08/07--------- £ si 29998@1=29998 £ ic 2/30000
23 Aug 2007 123 £ nc 1000/30000 10/08/07
23 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New secretary appointed;new director appointed
15 Aug 2007 288b Director resigned
15 Aug 2007 288b Secretary resigned
10 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Aug 2007 CERTNM Company name changed mbm shelfco (51) LIMITED\certificate issued on 09/08/07
20 Jun 2007 NEWINC Incorporation