Advanced company searchLink opens in new window

CONTROL & PROCESS SOLUTIONS LTD.

Company number SC046089

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
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
  • GBP 100
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
  • GBP 100
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