- Company Overview for CONTROL & PROCESS SOLUTIONS LTD. (SC046089)
- Filing history for CONTROL & PROCESS SOLUTIONS LTD. (SC046089)
- People for CONTROL & PROCESS SOLUTIONS LTD. (SC046089)
- Charges for CONTROL & PROCESS SOLUTIONS LTD. (SC046089)
- Insolvency for CONTROL & PROCESS SOLUTIONS LTD. (SC046089)
- More for CONTROL & PROCESS SOLUTIONS LTD. (SC046089)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
07 Nov 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
22 Apr 2016 | AD01 | Registered office address changed from Unit 9 South Faulds Road Caldwellside Industrial Estate Lanark ML11 7TG to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 April 2016 | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | CH01 | Director's details changed for Mr Moray Palmer Deane on 25 May 2014 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Unit 6 Harestanes Industrial Estate, Braidwood, Carluke South Lanarkshire ML8 5PP to Unit 9 South Faulds Road Caldwellside Industrial Estate Lanark ML11 7TG on 23 December 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 May 2011 | CH01 | Director's details changed for Mr Moray Palmer Deane on 17 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jun 2010 | TM01 | Termination of appointment of Bruce Deane as a director | |
14 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Bruce George Palmer Deane on 26 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Moray Palmer Deane on 26 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Sep 2009 | 288a | Secretary appointed mr robert chalmers |