Advanced company searchLink opens in new window

24 ROOFING AND BUILDING SERVICES LTD

Company number SC308662

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)
14 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2019 4.17(Scot) Notice of final meeting of creditors
10 Feb 2012 AD01 Registered office address changed from 22 Ashley Terrace Edinburgh Lothian EH11 1RE on 10 February 2012
10 Feb 2012 CO4.2(Scot) Court order notice of winding up
10 Feb 2012 4.2(Scot) Notice of winding up order
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 2
18 Nov 2010 AD03 Register(s) moved to registered inspection location
18 Nov 2010 AD02 Register inspection address has been changed
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
15 Oct 2009 AR01 Annual return made up to 15 September 2008 with full list of shareholders
19 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Feb 2009 363a Return made up to 15/09/07; full list of members
05 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
27 Oct 2008 287 Registered office changed on 27/10/2008 from 7A dundas street edinburgh EH3 6QG
11 Feb 2008 CERTNM Company name changed skyline roofing & construction s ervices LIMITED\certificate issued on 09/02/08
10 May 2007 288a New director appointed
08 May 2007 288a New secretary appointed
21 Sep 2006 288b Secretary resigned
21 Sep 2006 288b Director resigned
15 Sep 2006 NEWINC Incorporation