Advanced company searchLink opens in new window

ERGON SCOTTISH HOLDINGS LIMITED

Company number SC331098

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
30 May 2018 4.17(Scot) Notice of final meeting of creditors
07 Sep 2017 CO4.2(Scot) Court order notice of winding up
07 Sep 2017 4.2(Scot) Notice of winding up order
04 Sep 2017 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 56 Palmerston Place Edinburgh EH12 5AY on 4 September 2017
04 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 November 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
14 Oct 2015 TM01 Termination of appointment of Tina Craib as a director on 13 October 2015
02 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Feb 2014 TM01 Termination of appointment of James Birnie as a director
12 Nov 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
05 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jan 2013 AD01 Registered office address changed from , C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 14 January 2013
14 Jan 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
14 Jan 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
24 Dec 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off