- Company Overview for EDINBURGH PLUMBING SERVICES (HOLDINGS) LIMITED (SC313473)
- Filing history for EDINBURGH PLUMBING SERVICES (HOLDINGS) LIMITED (SC313473)
- People for EDINBURGH PLUMBING SERVICES (HOLDINGS) LIMITED (SC313473)
- Charges for EDINBURGH PLUMBING SERVICES (HOLDINGS) LIMITED (SC313473)
- More for EDINBURGH PLUMBING SERVICES (HOLDINGS) LIMITED (SC313473)
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) |
---|---|---|---|
20 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2011 | AR01 |
Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-02-11
|
|
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
23 Feb 2010 | CH04 | Secretary's details changed for Facts and Figures (Scotland) Limited on 14 December 2009 | |
10 Dec 2009 | TM01 | Termination of appointment of Ian Carrigan as a director | |
30 Jul 2009 | 288b | Appointment Terminated Secretary hbjgw secretarial LIMITED | |
30 Jul 2009 | 288a | Secretary appointed facts and figures (scotland) LIMITED | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 14/12/08; full list of members | |
11 Mar 2009 | 353 | Location of register of members | |
11 Mar 2009 | 190 | Location of debenture register | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH | |
11 Nov 2008 | AAMD | Amended accounts made up to 31 December 2007 | |
22 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Feb 2008 | 363a | Return made up to 14/12/07; full list of members | |
15 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2007 | 88(2)R | Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 | |
15 Feb 2007 | 288a | New director appointed | |
15 Feb 2007 | 288a | New director appointed | |
03 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
17 Jan 2007 | CERTNM | Company name changed ensco 130 LIMITED\certificate issued on 17/01/07 | |
16 Jan 2007 | 288a | New director appointed | |
15 Jan 2007 | 288b | Director resigned |