About

Registered Number: SC314651
Date of Incorporation: 15/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (7 years and 5 months ago)
Registered Address: 20 Anderson Street, Airdrie, Lanarkshire, ML6 0AA

 

Based in Airdrie in Lanarkshire, Maintenance Building Services Ltd was founded on 15 January 2007, it's status at Companies House is "Dissolved". The companies directors are listed as Cowan, Scott, Lemka, Elizabeth. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Scott 27 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
LEMKA, Elizabeth 15 January 2007 31 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 16 August 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 23 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA01 - Change of accounting reference date 29 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 January 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 26 April 2011
CH01 - Change of particulars for director 24 February 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 28 January 2010
AP01 - Appointment of director 28 January 2010
SH01 - Return of Allotment of shares 28 January 2010
CERTNM - Change of name certificate 16 November 2009
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
225 - Change of Accounting Reference Date 09 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.