This company is commonly known as B A Construction Scotland Limited. The company was founded 26 years ago and was given the registration number SC182338. The firm's registered office is in GLASGOW. You can find them at Wylie & Bisset Llp, 168 Bath Street, Glasgow, . This company's SIC code is 4521 - Gen construction & civil engineer.
Name | : | B A CONSTRUCTION SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC182338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 January 1998 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Wylie & Bisset Llp, 168 Bath Street, Glasgow, G2 4TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Hazelwood Gardens, Burnside, G73 4HB | Secretary | 31 October 2006 | Active |
22 Elm Road, Burnside, G73 4ET | Secretary | 16 February 1999 | Active |
15 Florence Gardens, Rutherglen, Glasgow, G73 4EW | Secretary | 22 January 1998 | Active |
22 Elm Road, Burnside, G73 4ET | Director | 22 January 1998 | Active |
168, Bath Street, Glasgow, G2 4TP | Director | 22 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-01 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2018-02-22 | Change of name | Certificate change of name company. | Download |
2018-02-22 | Resolution | Resolution. | Download |
2017-10-09 | Miscellaneous | Court order. | Download |
2017-10-09 | Change of name | Certificate change of name company. | Download |
2016-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2016-05-20 | Insolvency | Liquidation compulsory return of final meeting scotland. | Download |
2015-02-19 | Officers | Termination director company with name termination date. | Download |
2012-04-20 | Address | Change registered office address company with date old address. | Download |
2012-04-18 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2012-04-18 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2011-07-04 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-14 | Mortgage | Legacy. | Download |
2011-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.