- Company Overview for SUSTAINABLE BUILDING SCOTLAND LIMITED (SC481936)
- Filing history for SUSTAINABLE BUILDING SCOTLAND LIMITED (SC481936)
- People for SUSTAINABLE BUILDING SCOTLAND LIMITED (SC481936)
- More for SUSTAINABLE BUILDING SCOTLAND LIMITED (SC481936)
| 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) |
|---|---|---|---|
| 30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Aug 2018 | DS01 | Application to strike the company off the register | |
| 18 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
| 23 Jan 2018 | AA01 | Current accounting period extended from 31 July 2017 to 31 January 2018 | |
| 21 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
| 23 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
| 27 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 13 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
| 09 Jul 2015 | AD01 | Registered office address changed from 52 Main Street Dechmont Broxburn West Lothian EH52 6LF Scotland to 51 Victoria Road Fauldhouse Bathgate West Lothian EH47 9LF on 9 July 2015 | |
| 09 Feb 2015 | AD01 | Registered office address changed from 16 Caledonian Road Fauldhouse Bathgate West Lothian EH47 9DD United Kingdom to 52 Main Street Dechmont Broxburn West Lothian EH52 6LF on 9 February 2015 | |
| 28 Aug 2014 | AP03 | Appointment of Gillian Mclintock as a secretary on 14 July 2014 | |
| 10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|