BUILDING & DISMANTLING CONTRACTORS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC430074
Status Liquidation
Incorporation Date 9 August 2012
Company Type Private Limited Company
Address FIRST FLOOR QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Notice of final meeting of creditors; Registered office address changed from 23 Melville Street Edinburgh Midlothian EH3 7PE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 April 2016; Court order notice of winding up. The most likely internet sites of BUILDING & DISMANTLING CONTRACTORS LTD. are www.buildingdismantlingcontractors.co.uk, and www.building-dismantling-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Building Dismantling Contractors Ltd is a Private Limited Company. The company registration number is SC430074. Building Dismantling Contractors Ltd has been working since 09 August 2012. The present status of the company is Liquidation. The registered address of Building Dismantling Contractors Ltd is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . THOMSON, Allan James is a Director of the company. Director TRAINER, Peter has been resigned. The company operates in "Roofing activities".


Current Directors

Director
THOMSON, Allan James
Appointed Date: 09 August 2012
59 years old

Resigned Directors

Director
TRAINER, Peter
Resigned: 09 August 2012
Appointed Date: 09 August 2012
73 years old

BUILDING & DISMANTLING CONTRACTORS LTD. Events

17 May 2017
Notice of final meeting of creditors
08 Apr 2016
Registered office address changed from 23 Melville Street Edinburgh Midlothian EH3 7PE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 April 2016
21 Mar 2016
Court order notice of winding up
21 Mar 2016
Notice of winding up order
29 Oct 2015
Compulsory strike-off action has been suspended
...
... and 6 more events
02 Jan 2014
Registered office address changed from Cac House 15 Home Street Edinburgh Midlothian EH3 9JR on 2 January 2014
20 Nov 2013
Annual return made up to 9 August 2013 with full list of shareholders
14 Aug 2012
Appointment of Alan James Thomson as a director
14 Aug 2012
Termination of appointment of Peter Trainer as a director
09 Aug 2012
Incorporation