Advanced company searchLink opens in new window

MONTEITH BUILDING SERVICES LIMITED

Company number SC034797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 TM01 Termination of appointment of Alan Richard Williams as a director on 23 January 2024
24 Mar 2023 AD01 Registered office address changed from C/O Mazars Llp, Restructuring Services Apex 2 92 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 March 2023
29 Sep 2022 AD02 Register inspection address has been changed to 50 Mauchline Street Glasgow G5 8HQ
21 Sep 2022 AD01 Registered office address changed from 50 Mauchline Street Glasgow G5 8HQ United Kingdom to C/O Mazars Llp, Restructuring Services Apex 2 92 Haymarket Terrace Edinburgh EH12 5HD on 21 September 2022
20 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-12
27 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
27 May 2022 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 5 August 2020
27 May 2022 PSC07 Cessation of Keyline Civils Specialist Limited as a person with significant control on 5 August 2020
28 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
29 Jan 2021 AD01 Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT to 50 Mauchline Street Glasgow G5 8HQ on 29 January 2021
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
27 Jan 2020 PSC05 Change of details for Keyline Builders Merchants Limited as a person with significant control on 6 January 2020
10 Dec 2019 SH20 Statement by Directors
10 Dec 2019 SH19 Statement of capital on 10 December 2019
  • GBP 1
10 Dec 2019 CAP-SS Solvency Statement dated 28/11/19
10 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016