Advanced company searchLink opens in new window

EPCW SERVICES LIMITED

Company number SC366598

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)
06 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2014 DS01 Application to strike the company off the register
24 Jun 2014 AP01 Appointment of Sandra Mcleod as a director on 3 June 2014
24 Jun 2014 TM01 Termination of appointment of Maureen Gillick as a director on 3 June 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
02 Jul 2013 AD01 Registered office address changed from 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013
07 Jan 2013 AR01 Annual return made up to 9 October 2012 with full list of shareholders
28 Dec 2012 AP01 Appointment of Maureen Gillick as a director on 1 October 2012
28 Dec 2012 TM01 Termination of appointment of Alan Middleton as a director on 1 October 2012
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 January 2012
02 Nov 2011 AR01 Annual return made up to 9 October 2011
08 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Nov 2010 TM01 Termination of appointment of Simpson Foster as a director
25 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 10
21 Jul 2010 AP01 Appointment of Alan Middleton as a director
21 Jul 2010 TM01 Termination of appointment of Neil Foster as a director
21 Jul 2010 TM01 Termination of appointment of Ashleigh Louise Foster as a director
21 Jul 2010 AD01 Registered office address changed from 26 st Michaels Crescent Newtonhill Stonehaven AB39 3TW on 21 July 2010
14 Apr 2010 AP01 Appointment of Neil Foster as a director
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
14 Apr 2010 AP03 Appointment of Elizabeth Patricia Weir as a secretary