Advanced company searchLink opens in new window

A GEDDES ENGINEERING LIMITED

Company number SC306374

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)
02 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2011 DS01 Application to strike the company off the register
15 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
13 Aug 2010 CH01 Director's details changed for Alan Geddes on 1 October 2009
13 Aug 2010 TM02 Termination of appointment of Tawse & Partners as a secretary
25 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Aug 2009 363a Return made up to 07/08/09; full list of members
19 May 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Sep 2008 363a Return made up to 07/08/08; full list of members
15 Sep 2008 288c Director's Change of Particulars / alan geddes / 31/07/2008 / HouseName/Number was: , now: 5; Street was: top flat, 54, now: st. Devenicks place; Area was: forest avenue, now: cults; Region was: , now: aberdeenshire; Post Code was: AB15 4TH, now: AB15 9LN; Country was: , now: united kingdom
20 May 2008 AA Total exemption small company accounts made up to 31 August 2007
23 Aug 2007 363a Return made up to 07/08/07; full list of members
23 Aug 2007 288c Director's particulars changed
07 Aug 2006 288b Secretary resigned
07 Aug 2006 NEWINC Incorporation