Whiteinch Demolition Ltd was setup in 1988, it has a status of "Dissolved". We don't currently know the number of employees at this business. Whiteinch Demolition Ltd has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDEHOUSE ENTERPRISES LIMITED | 10 July 2002 | 01 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATTIE, Laura-Jane | 21 February 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 April 2015 | |
4.26(Scot) - N/A | 21 January 2015 | |
4.17(Scot) - N/A | 21 January 2015 | |
RESOLUTIONS - N/A | 18 July 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 29 November 2012 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
AA - Annual Accounts | 01 November 2012 | |
AD01 - Change of registered office address | 03 August 2012 | |
DISS16(SOAS) - N/A | 05 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 14 October 2011 | |
AR01 - Annual Return | 10 October 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 12 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
TM02 - Termination of appointment of secretary | 21 February 2011 | |
AP03 - Appointment of secretary | 21 February 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 January 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 07 January 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 06 January 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 December 2010 | |
AP01 - Appointment of director | 28 October 2010 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
AR01 - Annual Return | 04 October 2010 | |
CH02 - Change of particulars for corporate director | 01 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 01 April 2008 | |
287 - Change in situation or address of Registered Office | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 January 2008 | |
363a - Annual Return | 06 December 2007 | |
353 - Register of members | 06 December 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 December 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 26 January 2007 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 21 September 2005 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 29 November 2004 | |
AA - Annual Accounts | 12 November 2003 | |
363s - Annual Return | 10 November 2003 | |
RESOLUTIONS - N/A | 05 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
123 - Notice of increase in nominal capital | 05 December 2002 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 16 September 2002 | |
RESOLUTIONS - N/A | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
RESOLUTIONS - N/A | 16 August 2002 | |
MEM/ARTS - N/A | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
410(Scot) - N/A | 21 May 2002 | |
AA - Annual Accounts | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 13 December 2000 | |
363s - Annual Return | 29 September 2000 | |
AA - Annual Accounts | 11 November 1999 | |
363s - Annual Return | 17 September 1999 | |
410(Scot) - N/A | 26 February 1999 | |
410(Scot) - N/A | 19 November 1998 | |
363s - Annual Return | 08 September 1998 | |
AA - Annual Accounts | 08 September 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 09 September 1996 | |
AA - Annual Accounts | 15 February 1996 | |
363s - Annual Return | 26 September 1995 | |
AA - Annual Accounts | 01 March 1995 | |
363s - Annual Return | 27 September 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 17 September 1993 | |
AA - Annual Accounts | 31 January 1993 | |
363s - Annual Return | 23 September 1992 | |
287 - Change in situation or address of Registered Office | 23 September 1992 | |
410(Scot) - N/A | 14 October 1991 | |
AA - Annual Accounts | 07 September 1991 | |
363 - Annual Return | 07 September 1991 | |
288 - N/A | 09 November 1990 | |
AA - Annual Accounts | 29 October 1990 | |
363 - Annual Return | 02 October 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 October 1990 | |
363 - Annual Return | 27 September 1989 | |
AA - Annual Accounts | 27 September 1989 | |
288 - N/A | 05 April 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 March 1989 | |
MISC - Miscellaneous document | 16 March 1989 | |
287 - Change in situation or address of Registered Office | 06 March 1989 | |
288 - N/A | 06 March 1989 | |
CERTNM - Change of name certificate | 21 February 1989 | |
MISC - Miscellaneous document | 04 February 1989 | |
288 - N/A | 26 May 1988 | |
NEWINC - New incorporation documents | 16 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over book debt | 09 March 2011 | Outstanding |
N/A |
Floating charge | 10 December 2010 | Outstanding |
N/A |
Standard security | 16 May 2002 | Fully Satisfied |
N/A |
Standard security | 24 February 1999 | Fully Satisfied |
N/A |
Standard security | 06 November 1998 | Fully Satisfied |
N/A |
Bond & floating charge | 07 October 1991 | Fully Satisfied |
N/A |