- Company Overview for EAST KILBRIDE PROCESS ENGINEERING LIMITED (SC350753)
- Filing history for EAST KILBRIDE PROCESS ENGINEERING LIMITED (SC350753)
- People for EAST KILBRIDE PROCESS ENGINEERING LIMITED (SC350753)
- More for EAST KILBRIDE PROCESS ENGINEERING LIMITED (SC350753)
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) |
---|---|---|---|
23 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2011 | DS01 | Application to strike the company off the register | |
13 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Dec 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
|
|
08 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Nov 2009 | CH03 | Secretary's details changed for Jeanette Robertson on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Robert Franklin Jarvie on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Stuart Johnston on 3 November 2009 | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from 61 george street perth scotland PH1 5LB | |
19 Dec 2008 | 288a | Director appointed stuart johnston | |
19 Dec 2008 | 288a | Director appointed robert franklin jarvie | |
19 Dec 2008 | 288a | Secretary appointed jeanette robertson | |
12 Nov 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
12 Nov 2008 | 288b | Appointment Terminated Director Aderyn Hurworth | |
03 Nov 2008 | NEWINC | Incorporation |