SELECT CONTRACT MAINTENANCE LIMITED

SC226100
C/O DELOITTE & TOUCHE LLP,LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1QQ

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
11 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Apr 2019 miscellaneous Court Order 1 Buy now
26 Feb 2014 gazette Gazette Dissolved Liquidation 1 Buy now
05 Dec 2013 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
26 Nov 2013 insolvency Liquidation In Administration Move To Dissolution Scotland 27 Buy now
26 Nov 2013 insolvency Liquidation In Administration Progress Report Scotland 27 Buy now
08 Jul 2013 insolvency Liquidation In Administration Progress Report Scotland 24 Buy now
24 May 2013 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
21 Dec 2012 insolvency Liquidation In Administration Progress Report Scotland 26 Buy now
06 Nov 2012 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
03 Jul 2012 insolvency Liquidation In Administration Progress Report Scotland 20 Buy now
24 Apr 2012 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator Scotland 2 Buy now
24 Apr 2012 insolvency Liquidation In Administration Vacation Of Office Scotland 2 Buy now
31 Dec 2011 insolvency Liquidation In Administration Progress Report Scotland 25 Buy now
25 Nov 2011 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
28 Jun 2011 insolvency Liquidation In Administration Progress Report Scotland 19 Buy now
03 Jun 2011 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator Scotland 2 Buy now
03 Jun 2011 insolvency Liquidation In Administration Vacation Of Office Scotland 2 Buy now
21 Dec 2010 insolvency Liquidation In Administration Progress Report Scotland 23 Buy now
25 Jun 2010 insolvency Liquidation In Administration Progress Report Scotland 19 Buy now
23 Dec 2009 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
26 Jun 2009 insolvency Liquidation In Administration Progress Report Scotland 23 Buy now
05 Jan 2009 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
04 Dec 2008 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
17 Jul 2008 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
03 Jul 2008 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
05 Jan 2008 insolvency Liquidation In Administration Progress Report Scotland 1 Buy now
14 Dec 2007 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
23 Nov 2007 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
10 Jul 2007 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
02 Feb 2007 insolvency Liquidation In Administration Proposals Scotland 85 Buy now
02 Feb 2007 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland 35 Buy now
15 Jan 2007 insolvency Liquidation In Administration Proposals Scotland 91 Buy now
05 Dec 2006 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: sgm house, belleknowes inverkeithing fife KY11 1HZ 1 Buy now
02 Aug 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
07 Mar 2006 accounts Accounting reference date extended from 30/09/05 to 30/11/05 1 Buy now
09 Aug 2005 annual-return Return made up to 31/07/05; full list of members 2 Buy now
09 Aug 2005 address Location of debenture register 1 Buy now
09 Aug 2005 address Location of register of members 1 Buy now
09 Aug 2005 address Registered office changed on 09/08/05 from: sgm house belleknowes industrial estate inverkeithing fife KY11 1 Buy now
01 Aug 2005 accounts Annual Accounts 17 Buy now
17 Jan 2005 annual-return Return made up to 06/12/04; full list of members 7 Buy now
14 Jun 2004 accounts Annual Accounts 17 Buy now
04 Mar 2004 annual-return Return made up to 06/12/03; full list of members 7 Buy now
02 Jun 2003 accounts Annual Accounts 13 Buy now
25 Apr 2003 officers New director appointed 2 Buy now
24 Jan 2003 annual-return Return made up to 06/12/02; full list of members 7 Buy now
15 Oct 2002 accounts Accounting reference date shortened from 31/12/02 to 30/09/02 1 Buy now
20 Jun 2002 mortgage Partic of mort/charge ***** 6 Buy now
20 Mar 2002 officers Secretary resigned 1 Buy now
20 Mar 2002 officers Director resigned 1 Buy now
20 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2002 officers New director appointed 2 Buy now
20 Mar 2002 address Registered office changed on 20/03/02 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU 1 Buy now
08 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2001 incorporation Incorporation Company 15 Buy now