Advanced company searchLink opens in new window

EVENT MANAGEMENT SOLUTIONS (SCOTLAND) LIMITED

Company number SC283932

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)
12 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2014 4.17(Scot) Notice of final meeting of creditors
10 Apr 2014 AD01 Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 10 April 2014
10 Apr 2014 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland on 10 April 2014
10 Apr 2014 CO4.2(Scot) Court order notice of winding up
10 Apr 2014 4.2(Scot) Notice of winding up order
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 CERTNM Company name changed red pepper productions LIMITED\certificate issued on 02/07/12
  • CONNOT ‐
02 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
14 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
14 May 2012 TM02 Termination of appointment of Rachel Emily Whitby as a secretary on 28 April 2012
27 Jan 2012 AD01 Registered office address changed from Four-M Accountants 41 Dundee Road West Dundee DD5 1NB Scotland on 27 January 2012
19 Jan 2012 AD01 Registered office address changed from 11 Dudhope Terrace Dundee Angus DD3 6TS on 19 January 2012
13 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2010 CH01 Director's details changed for Eleanor Elizabeth Whitby on 13 May 2010
23 Aug 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
20 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jul 2009 363a Return made up to 28/04/09; full list of members
10 Jul 2009 288c Director's change of particulars / eleanor whitby / 10/07/2009