Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

P.B. Reilly Contractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 18, 2009)
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number SC171520
Record last updated Saturday, January 3, 2015 7:15:25 PM UTC
Official Address C/o Gerber Landa Gee 11 Newton Terrace Anderston/City
There are 12 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G37PJ
Sector General construction & civil engineering

Charts

Visits

P.B. REILLY CONTRACTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12022-122023-12024-92024-10012
Document Type Publication date Download link
Registry Feb 25, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 6, 2009 Change of registered office address Change of registered office address
Registry Sep 2, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 11, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 11, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Financials Mar 18, 2009 Annual accounts Annual accounts
Financials Mar 18, 2009 Annual accounts 14171... Annual accounts 14171...
Registry Mar 2, 2009 Annual return Annual return
Registry Mar 2, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 8, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Mar 27, 2008 Annual accounts Annual accounts
Registry Mar 1, 2008 Appointment of a man as Chartered Surveyor and Director Appointment of a man as Chartered Surveyor and Director
Registry Feb 29, 2008 Annual return Annual return
Registry Apr 4, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 20, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 20, 2007 Change of accounting reference date Change of accounting reference date
Registry Feb 20, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 20, 2007 Annual return Annual return
Registry Feb 20, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 23, 2006 Annual return Annual return
Financials Sep 1, 2005 Annual accounts Annual accounts
Financials Sep 1, 2005 Annual accounts 14171... Annual accounts 14171...
Registry Feb 4, 2005 Annual return Annual return
Registry Jan 25, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 25, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 25, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 9, 2004 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Nov 5, 2004 Appointment of liquidator f Appointment of liquidator f
Financials Jan 29, 2004 Annual accounts Annual accounts
Registry Jan 20, 2004 Annual return Annual return
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Jan 30, 2003 Annual return Annual return
Financials Jul 1, 2002 Annual accounts Annual accounts
Registry May 29, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 22, 2002 Annual return Annual return
Financials Oct 8, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Annual return Annual return
Financials Jun 15, 2000 Annual accounts Annual accounts
Registry Feb 8, 2000 Annual return Annual return
Financials Apr 23, 1999 Annual accounts Annual accounts
Registry Mar 10, 1999 Elective resolution Elective resolution
Registry Mar 10, 1999 Annual return Annual return
Registry Mar 2, 1998 Annual return 14171... Annual return 14171...
Registry Dec 3, 1997 Change of accounting reference date Change of accounting reference date
Registry Feb 18, 1997 Appointment of a director Appointment of a director
Registry Feb 18, 1997 Appointment of a director 14171... Appointment of a director 14171...
Registry Jan 22, 1997 Resignation of a director Resignation of a director
Registry Jan 22, 1997 Resignation of a secretary Resignation of a secretary
Registry Jan 20, 1997 Four appointments: 4 men Four appointments: 4 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)