About

Registered Number: SC230521
Date of Incorporation: 18/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: 15 Byretown Grove, Kirkfieldbank, Lanark, South Lanarkshire, ML11 9NY

 

The Concrete Edge Company Ltd was registered on 18 April 2002 and has its registered office in Lanark, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 09 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 04 July 2009
410(Scot) - N/A 22 May 2009
410(Scot) - N/A 01 April 2009
AA - Annual Accounts 11 September 2008
RESOLUTIONS - N/A 14 August 2008
MEM/ARTS - N/A 14 August 2008
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 12 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
225 - Change of Accounting Reference Date 29 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 May 2009 Outstanding

N/A

Standard security 20 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.