- Company Overview for KELMAN ENGINEERING (TURRIFF) LIMITED (SC229085)
- Filing history for KELMAN ENGINEERING (TURRIFF) LIMITED (SC229085)
- People for KELMAN ENGINEERING (TURRIFF) LIMITED (SC229085)
- Charges for KELMAN ENGINEERING (TURRIFF) LIMITED (SC229085)
- Insolvency for KELMAN ENGINEERING (TURRIFF) LIMITED (SC229085)
- More for KELMAN ENGINEERING (TURRIFF) LIMITED (SC229085)
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 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Sep 2010 | AD01 | Registered office address changed from 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2 September 2010 | |
29 Jul 2010 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
29 Jul 2010 | CO4.2(Scot) | Court order notice of winding up | |
29 Jul 2010 | 4.2(Scot) | Notice of winding up order | |
29 Jun 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
28 Jun 2010 | AD01 | Registered office address changed from Burnside Wood Turriff Aberdeenshire AB53 5PP on 28 June 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Colin Forsyth as a director | |
21 May 2010 | AR01 |
Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
03 Feb 2010 | TM01 | Termination of appointment of Stuart Moggach as a director | |
20 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
20 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
20 Oct 2009 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
13 Oct 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
13 Oct 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
11 Oct 2009 | AP01 | Appointment of Stuart Alexander Moggach as a director | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 6 | |
21 Apr 2009 | 288b | Appointment terminated director stewart hynd | |
02 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
02 Apr 2009 | 288c | Director's change of particulars / mark kelman / 10/01/2008 | |
05 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
20 Feb 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
20 Feb 2009 | 466(Scot) | Alterations to floating charge 4 |