- Company Overview for ACTIVE BUILDERS(SCOTLAND) LTD (SC696766)
- Filing history for ACTIVE BUILDERS(SCOTLAND) LTD (SC696766)
- People for ACTIVE BUILDERS(SCOTLAND) LTD (SC696766)
- More for ACTIVE BUILDERS(SCOTLAND) LTD (SC696766)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2024 | DS02 | Withdraw the company strike off application | |
16 Feb 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
10 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
14 Sep 2022 | AD01 | Registered office address changed from 86 Townhead Road Coatbridge ML5 2HU Scotland to 1 Cairn Grove Carfin Motherwell ML1 5GE on 14 September 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
26 Aug 2021 | AD01 | Registered office address changed from 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland to 86 Townhead Road Coatbridge ML5 2HU on 26 August 2021 | |
17 Aug 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
13 Jul 2021 | PSC07 | Cessation of Craig William Love as a person with significant control on 13 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Craig William Love as a director on 13 July 2021 | |
26 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-26
|