WEST END BUILDING SERVICES LIMITED
WIGTOWNSHIRE


Company number SC148184
Status Liquidation
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address COMMERCE ROAD, STRANRAER, WIGTOWNSHIRE, DG9
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Appointment of a provisional liquidator. The most likely internet sites of WEST END BUILDING SERVICES LIMITED are www.westendbuildingservices.co.uk, and www.west-end-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. West End Building Services Limited is a Private Limited Company. The company registration number is SC148184. West End Building Services Limited has been working since 23 December 1993. The present status of the company is Liquidation. The registered address of West End Building Services Limited is Commerce Road Stranraer Wigtownshire Dg9. . MCCOLM, David Andrew is a Secretary of the company. BRYANT, Michael Robert Peter is a Director of the company. MCCOLM, David Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MCCOLM, David Andrew
Appointed Date: 23 December 1993

Director
BRYANT, Michael Robert Peter
Appointed Date: 23 December 1993
78 years old

Director
MCCOLM, David Andrew
Appointed Date: 23 December 1993
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993

WEST END BUILDING SERVICES LIMITED Events

15 Jun 2000
Court order notice of winding up
15 Jun 2000
Notice of winding up order
14 Feb 2000
Appointment of a provisional liquidator
07 Jan 2000
Appointment of a provisional liquidator
12 Dec 1998
Return made up to 23/12/98; no change of members
...
... and 9 more events
12 Apr 1994
Registered office changed on 12/04/94 from: 1 commerce road blackparks industrial estate stranraer DG9 7DD

08 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

08 Jan 1994
Director resigned;new director appointed

08 Jan 1994
Registered office changed on 08/01/94 from: 24 great king street edinburgh EH3 6QN

23 Dec 1993
Incorporation

WEST END BUILDING SERVICES LIMITED Charges

1 December 1995
Floating charge
Delivered: 11 December 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…