This company is commonly known as Ek Builders & Plant Ltd.. The company was founded 35 years ago and was given the registration number SC116612. The firm's registered office is in GLASGOW. You can find them at 227 West George Street, , Glasgow, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | EK BUILDERS & PLANT LTD. |
---|---|---|
Company Number | : | SC116612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 1989 |
End of financial year | : | 30 November 2009 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 227 West George Street, Glasgow, G2 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterbank, Waterside Road Carmunnock, Glasgow, G76 9ZZ | Secretary | 01 June 2005 | Active |
Waterbank, Carmunnock, Glasgow, G76 | Director | 31 August 1991 | Active |
86 Cartside Road, Clarkston, Glasgow, G76 8QD | Secretary | 14 May 1999 | Active |
10 Carna Drive, Glasgow, G44 5BB | Secretary | 31 August 1991 | Active |
66 Shiel Avenue, East Mains, East Kilbride, G74 4AR | Secretary | 31 July 2002 | Active |
3 Hill Street, Edinburgh, EH2 3JP | Secretary | 06 March 1989 | Active |
Waterbank, Waterside Road Carmunnock, Glasgow, G76 9ZZ | Secretary | 30 November 1992 | Active |
9 Katrine Drive, Paisley, PA2 9BW | Secretary | 04 September 2000 | Active |
3 Hill Street, Edinburgh, EH2 3JP | Director | 06 March 1989 | Active |
3 Hill Street, Edinburgh, EH2 3JP | Director | 06 March 1989 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-30 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2013-09-23 | Address | Change registered office address company with date old address. | Download |
2013-08-28 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2013-08-28 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2013-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-04-19 | Gazette | Gazette notice compulsary. | Download |
2012-09-06 | Mortgage | Legacy. | Download |
2012-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-23 | Change of name | Certificate change of name company. | Download |
2011-09-21 | Address | Change registered office address company with date old address. | Download |
2011-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-13 | Officers | Change person director company with change date. | Download |
2010-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-09-03 | Annual return | Legacy. | Download |
2008-10-13 | Annual return | Legacy. | Download |
2008-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-09-05 | Annual return | Legacy. | Download |
2006-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2006-09-05 | Annual return | Legacy. | Download |
2005-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2005-09-05 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.