Advanced company searchLink opens in new window

EJS UK LIMITED

Company number SC150220

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)
15 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2011 O/C EARLY DISS Order of court for early dissolution
15 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
14 Aug 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-24
14 Aug 2008 287 Registered office changed on 14/08/2008 from c/o campbell dallas sherwood house 7 glasgow road, paisley PA1 3QS
27 May 2008 288a Director appointed mr james f hamilton
22 May 2008 288b Appointment Terminated Director snorri gudmundsson
22 May 2008 288b Appointment Terminated Director agust gudmundsson
22 May 2008 288b Appointment Terminated Director eggert claessen
07 May 2008 363a Return made up to 14/04/08; full list of members
11 Apr 2008 288b Appointment Terminated Director vicki clark
02 Nov 2007 AA Accounts for a small company made up to 31 December 2006
26 Sep 2007 287 Registered office changed on 26/09/07 from: building 3 west of scotland science park todd campus, maryhill road glasgow G20 0XA
14 Jun 2007 363a Return made up to 14/04/07; full list of members
14 Jun 2007 287 Registered office changed on 14/06/07 from: building 3 todd campus maryhill road west of scotland science park glasgow G20 0XA
14 Jun 2007 288b Director resigned
23 Mar 2007 AA Accounts for a small company made up to 31 December 2005
15 May 2006 288a New director appointed
08 May 2006 363s Return made up to 14/04/06; full list of members
03 May 2006 287 Registered office changed on 03/05/06 from: 404 west of scotland science park, kelvin campus maryhill road glasgow G20 0SP
13 Sep 2005 AA Accounts for a small company made up to 31 December 2004
30 Jun 2005 288b Director resigned
09 May 2005 363s Return made up to 14/04/05; full list of members
30 Sep 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Sep 2004 123 £ nc 1011163/1131123 31/12/02