Advanced company searchLink opens in new window

EDINBURGH PETROLEUM SERVICES LIMITED

Company number SC079517

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)
12 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2018 4.26(Scot) Return of final meeting of voluntary winding up
19 Jun 2018 AD01 Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 19 June 2018
19 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-08
25 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
13 Dec 2017 AP01 Appointment of Mr Douglas Fortune Bain as a director
13 Dec 2017 AP01 Appointment of Mr Douglas Fortune Bain as a director on 6 December 2017
07 Dec 2017 AP01 Appointment of Mr Richard Khalil Strachan as a director on 6 December 2017
07 Dec 2017 TM01 Termination of appointment of Euan Robertson Prentice as a director on 6 December 2017
07 Dec 2017 TM01 Termination of appointment of Julie Mary Thomson as a director on 6 December 2017
08 Sep 2017 TM01 Termination of appointment of Sidney James Williams Jr as a director on 8 September 2017
02 Jun 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
02 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
26 Apr 2016 AA Full accounts made up to 31 December 2015
20 Oct 2015 AP03 Appointment of Mr Richard Khalil Strachan as a secretary on 9 October 2015
15 Oct 2015 TM02 Termination of appointment of Gemma Rose-Garvie as a secretary on 9 October 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 307,149.00
07 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 307,049
02 Jul 2015 AA Full accounts made up to 31 December 2014
04 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 307,049
04 Aug 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AP01 Appointment of Mr Neil Alexander Macleod as a director
13 Feb 2014 TM01 Termination of appointment of Douglas Mills as a director