CONSTRUCTION LICENSING EXECUTIVE

Register to unlock more data on OkredoRegister

CONSTRUCTION LICENSING EXECUTIVE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC366400

Incorporation date

01/10/2009

Size

-

Contacts

Registered address

Registered address

C/O NEWELL MCGUINESS, The Walled Garden, Bush Estate, Penicuik, Midlothian EH26 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2009)
dot icon07/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2017
Voluntary strike-off action has been suspended
dot icon22/08/2017
First Gazette notice for voluntary strike-off
dot icon14/08/2017
Application to strike the company off the register
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/11/2015
Annual return made up to 2015-10-01 no member list
dot icon30/11/2015
Termination of appointment of Robert Douglas Burgon as a secretary on 2015-09-28
dot icon30/11/2015
Termination of appointment of Archie Ferguson as a director on 2015-02-02
dot icon30/11/2015
Termination of appointment of Robert Dyer as a director on 2015-09-28
dot icon30/11/2015
Registered office address changed from 50 Scott Street Motherwell Lanarkshire ML1 1PN to C/O Newell Mcguiness the Walled Garden Bush Estate Penicuik Midlothian EH26 0SB on 2015-11-30
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-10-01 no member list
dot icon24/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/03/2014
Appointment of Mr Ian David Honeyman as a director
dot icon18/12/2013
Termination of appointment of Michael Levack as a director
dot icon02/12/2013
Appointment of Mr Alex Mcguire as a director
dot icon02/10/2013
Annual return made up to 2013-10-01 no member list
dot icon18/09/2013
Termination of appointment of Tom Barclay as a director
dot icon09/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Appointment of Mr Archie Ferguson as a director
dot icon24/12/2012
Appointment of Mr Malcolm James George Craig as a director
dot icon18/12/2012
Appointment of Mr Tom Barclay as a director
dot icon12/12/2012
Termination of appointment of John Cornish as a director
dot icon04/10/2012
Appointment of Mr William Dawson as a director
dot icon04/10/2012
Annual return made up to 2012-10-01 no member list
dot icon04/10/2012
Termination of appointment of Craig Melville as a director
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of James Hunter as a director
dot icon05/10/2011
Annual return made up to 2011-10-01 no member list
dot icon12/05/2011
Registered office address changed from 272 Bath Street Glasgow G2 4JR on 2011-05-12
dot icon19/04/2011
Second filing of TM01 previously delivered to Companies House
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/04/2011
Appointment of Councillor James Jamieson Hunter as a director
dot icon04/04/2011
Termination of appointment of Mark Mcdonald as a director
dot icon11/10/2010
Annual return made up to 2010-10-01 no member list
dot icon11/10/2010
Director's details changed for Ian Hart Rodgers on 2010-10-11
dot icon01/09/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon05/08/2010
Appointment of Councillor Craig David Melville as a director
dot icon05/08/2010
Appointment of Mark Mcdonald as a director
dot icon20/04/2010
Memorandum and Articles of Association
dot icon20/04/2010
Resolutions
dot icon18/02/2010
Appointment of Robert Dyer as a director
dot icon18/02/2010
Appointment of David Newell Mcguiness as a director
dot icon18/02/2010
Appointment of Michael Levack as a director
dot icon18/02/2010
Appointment of Ian Hart Rodgers as a director
dot icon01/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Robert
Director
01/02/2010 - 28/09/2015
1
Cochrane, Douglas Neil
Director
01/10/2009 - Present
2
Honeyman, Ian David
Director
27/01/2014 - Present
4
Melville, Craig David
Director
06/04/2010 - 10/09/2012
7
Craig, Malcolm James George
Director
10/12/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION LICENSING EXECUTIVE

CONSTRUCTION LICENSING EXECUTIVE is an(a) Dissolved company incorporated on 01/10/2009 with the registered office located at C/O NEWELL MCGUINESS, The Walled Garden, Bush Estate, Penicuik, Midlothian EH26 0SB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION LICENSING EXECUTIVE?

toggle

CONSTRUCTION LICENSING EXECUTIVE is currently Dissolved. It was registered on 01/10/2009 and dissolved on 07/11/2017.

Where is CONSTRUCTION LICENSING EXECUTIVE located?

toggle

CONSTRUCTION LICENSING EXECUTIVE is registered at C/O NEWELL MCGUINESS, The Walled Garden, Bush Estate, Penicuik, Midlothian EH26 0SB.

What does CONSTRUCTION LICENSING EXECUTIVE do?

toggle

CONSTRUCTION LICENSING EXECUTIVE operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION LICENSING EXECUTIVE?

toggle

The latest filing was on 07/11/2017: Final Gazette dissolved via voluntary strike-off.