Advanced company searchLink opens in new window

P.P.E. ETC LIMITED

Company number SC315900

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)
27 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2013 4.17(Scot) Notice of final meeting of creditors
03 Mar 2011 AD01 Registered office address changed from Fernbrooke House Balmuir Road Bathgate EH48 4LQ on 3 March 2011
14 Feb 2011 CO4.2(Scot) Court order notice of winding up
14 Feb 2011 4.2(Scot) Notice of winding up order
25 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 50
15 Mar 2010 CH01 Director's details changed for Mr Kevin Dolan on 5 February 2010
15 Mar 2010 CH01 Director's details changed for Karen Dolan on 5 February 2010
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Feb 2009 363a Return made up to 05/02/09; full list of members
28 Jan 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
09 May 2008 AA Accounts made up to 29 February 2008
12 Mar 2008 363a Return made up to 05/02/08; full list of members
14 Dec 2007 288a New director appointed
14 Dec 2007 288b Director resigned
09 Mar 2007 288a New secretary appointed
09 Mar 2007 288a New director appointed
09 Mar 2007 88(2)R Ad 05/02/07--------- £ si 25@1=25 £ ic 25/50
09 Mar 2007 288b Secretary resigned
09 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Feb 2007 NEWINC Incorporation