Advanced company searchLink opens in new window

INSTALEC BUILDING SUPPORT SERVICES LIMITED

Company number SC389565

Filter by category

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)
11 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2013 4.17(Scot) Notice of final meeting of creditors
25 Jan 2013 AD01 Registered office address changed from Endeavour Drive Arnhall Business Park Westhill, Aberdeen Aberdeenshire AB32 6UF on 25 January 2013
25 Jan 2013 CO4.2(Scot) Court order notice of winding up
25 Jan 2013 4.2(Scot) Notice of winding up order
15 Oct 2012 TM01 Termination of appointment of Duncan Eric Booth as a director on 15 October 2012
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Aug 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 August 2012
20 Feb 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
09 Sep 2011 AP01 Appointment of Scott Findlay as a director on 31 August 2011
09 Sep 2011 AP01 Appointment of Andrew William Adams as a director on 31 August 2011
07 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2011 CERTNM Company name changed instalec cabling systems LTD\certificate issued on 19/08/11
  • CONNOT ‐ Change of name notice
19 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-17
09 May 2011 AP01 Appointment of Duncan Eric Booth as a director
05 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2011 AP03 Appointment of Steven Joseph Higgins as a secretary
04 May 2011 TM02 Termination of appointment of Macdonalds as a secretary
08 Apr 2011 AD01 Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on 8 April 2011
10 Mar 2011 AP01 Appointment of Graeme James Taylor as a director
10 Mar 2011 AP01 Appointment of Steven Joseph Higgins as a director
10 Mar 2011 TM01 Termination of appointment of Joyce White as a director
09 Feb 2011 CERTNM Company name changed macnewco three hundred and nine LIMITED\certificate issued on 09/02/11
  • CONNOT ‐ Change of name notice
09 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-03