- Company Overview for URQUHART ENERGY SERVICES LIMITED (SC191226)
- Filing history for URQUHART ENERGY SERVICES LIMITED (SC191226)
- People for URQUHART ENERGY SERVICES LIMITED (SC191226)
- Charges for URQUHART ENERGY SERVICES LIMITED (SC191226)
- Insolvency for URQUHART ENERGY SERVICES LIMITED (SC191226)
- More for URQUHART ENERGY SERVICES LIMITED (SC191226)
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) |
---|---|---|---|
17 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
12 Dec 2013 | AD01 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 12 December 2013 | |
14 Mar 2012 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 14 March 2012 | |
09 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
09 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
05 Dec 2011 | AR01 |
Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
|
|
05 Dec 2011 | AP01 | Appointment of Mr Trevor Walter Brian Homer as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Sue Bowman as a director | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Sue Bowman as a director | |
21 Nov 2011 | AP01 | Appointment of Sue Bowman as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Deanne Cameron as a director | |
12 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Andrew Robertson as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Ian Mcgregor as a director | |
25 Aug 2011 | AP01 | Appointment of Miss Deanne Cameron as a director | |
15 Aug 2011 | AD01 | Registered office address changed from the Farm House Ballingall by Milnathort Kinross Tayside KY13 0RH on 15 August 2011 | |
05 Aug 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 September 2011 | |
06 Apr 2011 | TM02 | Termination of appointment of Robert Kay as a secretary | |
29 Mar 2011 | TM01 | Termination of appointment of Robert Kay as a director | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Mr Andrew Lachlan Robertson on 6 January 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mr Ian Peter Mcgregor on 22 January 2010 |