About

Registered Number: SC314651
Date of Incorporation: 15/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 6 months ago)
Registered Address: 20 Anderson Street, Airdrie, Lanarkshire, ML6 0AA

 

Based in Airdrie, Maintenance Building Services Ltd was setup in 2007, it's status is listed as "Dissolved".

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.