ELECTRONIC DRIVES & CONTROLS LIMITED
Company number SC174403
- Company Overview for ELECTRONIC DRIVES & CONTROLS LIMITED (SC174403)
- Filing history for ELECTRONIC DRIVES & CONTROLS LIMITED (SC174403)
- People for ELECTRONIC DRIVES & CONTROLS LIMITED (SC174403)
- Charges for ELECTRONIC DRIVES & CONTROLS LIMITED (SC174403)
- More for ELECTRONIC DRIVES & CONTROLS LIMITED (SC174403)
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) |
---|---|---|---|
23 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Timothy John Sutton as a director on 1 April 2017 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
14 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
19 Sep 2013 | AP01 | Appointment of Mr Timothy John Sutton as a director | |
19 Sep 2013 | AP01 | Appointment of Mr. Shaun William Sutton as a director | |
19 Sep 2013 | TM01 | Termination of appointment of John Sutton as a director | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
31 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Mr John Michael Gordon Sutton as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Linda Murray as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Allan Murray as a director | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
08 Apr 2011 | AP01 | Appointment of Linda Murray as a director |