- 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) |
---|---|---|---|
13 Feb 2014 | TM01 | Termination of appointment of Dharmesh Mehta as a director | |
08 Jan 2014 | AUD | Auditor's resignation | |
27 Dec 2013 | AUD | Auditor's resignation | |
16 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | AP01 | Appointment of Mr Euan Robertson Prentice as a director | |
07 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
14 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Oct 2012 | AP03 | Appointment of Mrs Gemma Rose-Garvie as a secretary | |
19 Oct 2012 | AP01 | Appointment of Ms Julie Mary Thomson as a director | |
19 Oct 2012 | TM02 | Termination of appointment of Brian Moncur as a secretary | |
19 Oct 2012 | TM01 | Termination of appointment of William Fulton as a director | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Gareth Forbes as a director | |
14 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Sidney James Williams Jr on 20 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Dharmesh Bhupatrai Mehta on 20 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mr Douglas Mark Mills on 20 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mr Gareth Forbes on 20 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mr William Gray Fulton on 20 June 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 | |
12 May 2011 | AD01 | Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 | |
15 Mar 2011 | AP01 | Appointment of Mr Gareth Forbes as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Joseph Henry as a director | |
06 Oct 2010 | AA | Full accounts made up to 31 December 2009 |