Advanced company searchLink opens in new window

EHX LIMITED

Company number SC316178

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)
30 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 OC-DV Order of court - dissolution void
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2011 AD01 Registered office address changed from 59 Canalside Drive Reddingmuirhead Falkirk FK2 0FA Scotland on 13 July 2011
25 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP 4
21 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Aug 2010 CH01 Director's details changed for Mr Douglas Ronald Mcfadzean on 7 August 2010
07 Aug 2010 CH03 Secretary's details changed for Douglas Ronald Mcfadzean on 7 August 2010
07 Aug 2010 AD01 Registered office address changed from 18B Cow Wynd Falkirk FK1 1PU United Kingdom on 7 August 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Douglas Ronald Mcfadzean on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Kenneth George Barker Smith on 9 March 2010
09 Mar 2010 TM01 Termination of appointment of Douglas Graham as a director
11 Sep 2009 287 Registered office changed on 11/09/2009 from 44/3 spottiswoode street edinburgh EH9 1DG
16 Jun 2009 288b Appointment terminated director nicholas rees
16 Jun 2009 288c Director and secretary's change of particulars / douglas mcfadzean / 01/06/2009
11 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Mar 2009 363a Return made up to 08/02/09; full list of members
05 Feb 2009 288c Director's change of particulars / douglas graham / 01/01/2009
20 Nov 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
04 Mar 2008 363a Return made up to 08/02/08; full list of members
04 Mar 2008 288c Director's change of particulars / douglas graham / 07/01/2008