Advanced company searchLink opens in new window

EDINBURGH PETROLEUM EQUIPMENT LIMITED

Company number SC097643

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)
30 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2014 4.26(Scot) Return of final meeting of voluntary winding up
22 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Jan 2014 AA Accounts made up to 31 December 2013
07 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 60,000
24 Jul 2013 AP01 Appointment of Ms Julie Mary Thomson as a director on 24 July 2013
24 Jul 2013 AP01 Appointment of Mr Euan Robertson Prentice as a director on 24 July 2013
24 Jul 2013 AP03 Appointment of Mrs Gemma Rose-Garvie as a secretary on 24 July 2013
24 Jul 2013 TM01 Termination of appointment of Sidney James Williams Jr as a director on 24 July 2013
24 Jul 2013 TM01 Termination of appointment of Brian Moncur as a director on 24 July 2013
24 Jul 2013 TM01 Termination of appointment of William Gray Fulton as a director on 17 July 2012
24 Jul 2013 TM01 Termination of appointment of Dharmesh Bhupatrai Mehta as a director on 24 July 2013
24 Jul 2013 TM02 Termination of appointment of Brian Moncur as a secretary on 24 July 2013
18 Jul 2013 AA Accounts made up to 31 December 2012
13 Sep 2012 AA Accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
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 William Gray Fulton on 20 June 2011
20 Jun 2011 CH03 Secretary's details changed for Mr Brian Moncur on 20 June 2011
13 Jun 2011 AA Accounts made up to 31 December 2010
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 Brian Moncur as a director
15 Mar 2011 TM01 Termination of appointment of Joseph Henry as a director