- Company Overview for BET'R BUILD LTD (SC414173)
- Filing history for BET'R BUILD LTD (SC414173)
- People for BET'R BUILD LTD (SC414173)
- Insolvency for BET'R BUILD LTD (SC414173)
- More for BET'R BUILD LTD (SC414173)
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) |
---|---|---|---|
10 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
10 Nov 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
09 Mar 2015 | AD01 | Registered office address changed from 13 Macinnes Drive Motherwell Lanarkshire ML1 5TY to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 9 March 2015 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 5 Miller Road Ayr KA7 2AX Scotland on 16 February 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
10 Feb 2012 | AP01 | Appointment of Miss Margaret Mcnab as a director | |
10 Feb 2012 | TM01 | Termination of appointment of John Crawford as a director | |
10 Feb 2012 | AD02 | Register inspection address has been changed | |
10 Feb 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
10 Jan 2012 | NEWINC |
Incorporation
|