ELCOMATIC ELECTRONIC SERVICES LIMITED
Company number SC225145
- Company Overview for ELCOMATIC ELECTRONIC SERVICES LIMITED (SC225145)
- Filing history for ELCOMATIC ELECTRONIC SERVICES LIMITED (SC225145)
- People for ELCOMATIC ELECTRONIC SERVICES LIMITED (SC225145)
- More for ELCOMATIC ELECTRONIC SERVICES LIMITED (SC225145)
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 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
11 Nov 2016 | AP01 | Appointment of Mr Gary Jardine as a director on 4 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | TM01 | Termination of appointment of Hugh Francis O'reilly as a director on 19 April 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
02 Oct 2015 | TM02 | Termination of appointment of James Douglas Allan as a secretary on 30 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Sep 2014 | AD01 | Registered office address changed from 6 Mackintosh Place Irvine Ayrshire KA11 4JT to 16 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JU on 30 September 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
19 Sep 2013 | AP01 | Appointment of Andrew John Cambridge as a director | |
05 Sep 2013 | TM01 | Termination of appointment of John Jardine as a director | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | TM01 | Termination of appointment of Andrew Cambridge as a director | |
10 Jan 2013 | AP01 | Appointment of Hugh Francis O'reilly as a director | |
10 Jan 2013 | AP01 | Appointment of Andrew John Cambridge as a director | |
18 Dec 2012 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2012 | SH08 | Change of share class name or designation | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
06 Dec 2012 | AP01 | Appointment of Mr Hugh Francis O'reilly as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Andrew John Cambridge as a director | |
15 Nov 2012 | AP03 | Appointment of James Douglas Allan as a secretary | |
15 Nov 2012 | AD01 | Registered office address changed from 11 / 13 Earl Haig Road Hillington Industrial Estate Glasgow G52 4JU on 15 November 2012 |