This company is commonly known as Dws Building & Civil Engineering Limited. The company was founded 7 years ago and was given the registration number SC549938. The firm's registered office is in GLASGOW. You can find them at Klm, 1st Floor, 153 Queen Street, Glasgow, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | DWS BUILDING & CIVIL ENGINEERING LIMITED |
---|---|---|
Company Number | : | SC549938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Kelliebank Complex, Alloa, Scotland, FK10 1NT | Director | 10 November 2016 | Active |
26 Main Street, Hill Of Beath, Scotland, KY4 8DP | Director | 01 December 2019 | Active |
Unit 7, Kelliebank Complex, Alloa, Scotland, FK10 1NT | Director | 10 November 2016 | Active |
Mr Graham Wright | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 7, Kelliebank Complex, Alloa, Scotland, FK10 1NT |
Nature of control | : |
|
Mrs Lydia Gorman | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 7, Kelliebank Complex, Alloa, Scotland, FK10 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-20 | Accounts | Change account reference date company current extended. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.