Goldie & Reid Building Contractors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-10-31 | |
Cash in hand | £1,848 | 0% |
Net Worth | £2,876 | 0% |
Liabilities | £9,678 | 0% |
Fixed Assets | £4,984 | 0% |
Trade Debtors | £6,450 | 0% |
Total assets | £13,282 | 0% |
Shareholder's funds | £2,876 | 0% |
Total liabilities | £10,406 | 0% |
ANDREW GOLDIE ROOFING CONTRACTORS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC461767 |
Record last updated | Friday, January 20, 2017 11:38:43 PM UTC |
Official Address | 18 Bothwell Street Glasgow G26nu Anderston/City There are 787 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G26NU |
Sector | Roofing activities |
Visits
Document Type | Publication date | Download link | |
Notices | Jan 20, 2017 | Appointment of liquidators |  |
Notices | Nov 18, 2016 | Meetings of creditors |  |
Registry | Nov 17, 2016 | Crt ord notice of winding up |  |
Registry | Nov 17, 2016 | Notice of winding up order |  |
Registry | Nov 17, 2016 | Change of registered office address |  |
Registry | Nov 17, 2016 | Crt ord notice of winding up |  |
Registry | Nov 17, 2016 | Notice of winding up order |  |
Registry | Nov 17, 2016 | Change of registered office address |  |
Registry | Jun 11, 2016 | Notice of striking-off action discontinued |  |
Registry | Jun 11, 2016 | Notice of striking-off action discontinued 1753642... |  |
Registry | Jun 8, 2016 | Annual return |  |
Registry | Jun 8, 2016 | Return of allotment of shares |  |
Registry | Jun 8, 2016 | Annual return |  |
Registry | Jun 8, 2016 | Return of allotment of shares |  |
Registry | Apr 5, 2016 | First notification of strike-off action in london gazette |  |
Registry | Apr 5, 2016 | First notification of strike-off action in london gazette 1866356... |  |
Registry | Jan 13, 2016 | Resignation of one Director |  |
Registry | Jan 13, 2016 | Resignation of one Director 2596810... |  |
Registry | Jan 5, 2016 | Change of accounting reference date |  |
Registry | Jan 5, 2016 | Change of accounting reference date 2596779... |  |
Registry | Dec 31, 2015 | Resignation of one Company Director and one Director (a man) |  |
Financials | Jul 7, 2015 | Annual accounts |  |
Financials | Jul 7, 2015 | Annual accounts 2595396... |  |
Registry | Mar 30, 2015 | Company name change |  |
Registry | Mar 27, 2015 | Appointment of a man as Company Director and Director |  |
Registry | Mar 27, 2015 | Appointment of a person as Director |  |
Registry | Mar 27, 2015 | Appointment of a person as Director 2594971... |  |
Registry | Feb 25, 2015 | Notice of striking-off action discontinued |  |
Registry | Feb 25, 2015 | Notice of striking-off action discontinued 1879776... |  |
Registry | Feb 24, 2015 | Annual return |  |
Registry | Feb 24, 2015 | Annual return 2594839... |  |
Registry | Feb 20, 2015 | First notification of strike-off action in london gazette |  |
Registry | Feb 20, 2015 | First notification of strike-off action in london gazette 1844950... |  |
Registry | Feb 10, 2015 | Change of registered office address |  |
Registry | Feb 10, 2015 | Change of registered office address 2202959... |  |
Registry | Oct 17, 2013 | Appointment of a man as Roofer and Director |  |