- Company Overview for ERGON SCOTTISH HOLDINGS LIMITED (SC331098)
- Filing history for ERGON SCOTTISH HOLDINGS LIMITED (SC331098)
- People for ERGON SCOTTISH HOLDINGS LIMITED (SC331098)
- Charges for ERGON SCOTTISH HOLDINGS LIMITED (SC331098)
- Insolvency for ERGON SCOTTISH HOLDINGS LIMITED (SC331098)
- More for ERGON SCOTTISH HOLDINGS LIMITED (SC331098)
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
|
|
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
|
|
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
|
|
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 |