- Company Overview for EDINBURGH PETROLEUM SERVICES LIMITED (SC079517)
- Filing history for EDINBURGH PETROLEUM SERVICES LIMITED (SC079517)
- People for EDINBURGH PETROLEUM SERVICES LIMITED (SC079517)
- Charges for EDINBURGH PETROLEUM SERVICES LIMITED (SC079517)
- Insolvency for EDINBURGH PETROLEUM SERVICES LIMITED (SC079517)
- More for EDINBURGH PETROLEUM SERVICES LIMITED (SC079517)
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
|
|
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
|
|
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
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
|
|
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 |