MORNINGSIDE BUILDERS LIMITED

SC299775
CORNERSTONE 107 WEST REGENT STREET GLASGOW G2 2BA

Documents

Documents
Date Category Description Pages
29 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2015 insolvency Liquidation In Administration Move To Dissolution Scotland 14 Buy now
14 Aug 2014 insolvency Liquidation In Administration Progress Report Scotland 14 Buy now
16 Jul 2014 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
19 Feb 2014 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
12 Aug 2013 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
03 Jun 2013 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
15 Feb 2013 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
23 Aug 2012 insolvency Liquidation In Administration Progress Report Scotland 14 Buy now
24 Jul 2012 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
11 May 2012 insolvency Liquidation In Administration Deemed Proposal Scotland 1 Buy now
08 Mar 2012 insolvency Liquidation In Administration Progress Report Scotland 12 Buy now
14 Dec 2011 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
26 Aug 2011 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
21 Mar 2011 insolvency Liquidation In Administration Proposals Scotland 21 Buy now
15 Feb 2011 insolvency Liquidation In Administration Appointment Of Administrator Scotland 7 Buy now
08 Feb 2011 officers Termination of appointment of director (Stephen Smith) 2 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2010 insolvency Liquidation Court Order Recall Provisional Liquidator 2 Buy now
19 Oct 2010 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 8 Buy now
07 May 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
24 Apr 2009 officers Secretary's change of particulars / karen smith / 14/04/2009 1 Buy now
24 Apr 2009 officers Director's change of particulars / stephen smith / 14/04/2009 1 Buy now
17 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
14 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
02 Mar 2009 accounts Annual Accounts 8 Buy now
19 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 3 Buy now
14 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
12 Jan 2008 mortgage Partic of mort/charge ***** 3 Buy now
13 Aug 2007 accounts Annual Accounts 2 Buy now
19 Jul 2007 mortgage Partic of mort/charge ***** 3 Buy now
19 Jul 2007 mortgage Partic of mort/charge ***** 3 Buy now
19 Jul 2007 mortgage Partic of mort/charge ***** 3 Buy now
10 Jul 2007 mortgage Partic of mort/charge ***** 3 Buy now
09 May 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
09 May 2007 officers Director's particulars changed 1 Buy now
09 May 2007 officers Secretary's particulars changed 1 Buy now
10 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2006 officers New secretary appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 accounts Accounting reference date extended from 31/03/07 to 30/04/07 1 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
28 Mar 2006 incorporation Incorporation Company 12 Buy now