Advanced company searchLink opens in new window

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD

Company number SC369529

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)
14 Mar 2014 AP01 Appointment of Mr Jamie John Delaney as a director
14 Mar 2014 TM01 Termination of appointment of Kathleen Delaney as a director
14 Mar 2014 TM02 Termination of appointment of Jamie Delaney as a secretary
22 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
08 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
22 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom on 16 January 2013
16 Jan 2013 CH01 Director's details changed for Kathleen Ann Delaney on 2 December 2012
16 Jan 2013 CH03 Secretary's details changed for Jamie Delaney on 2 December 2012
07 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2011
07 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2010
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 AD01 Registered office address changed from Dalziel Building Suite 1.5 7 Scott Street Motherwell Lanarkshire ML1 1PN on 26 July 2012
06 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 4
03 Jul 2012 466(Scot) Alterations to floating charge 2
29 Jun 2012 466(Scot) Alterations to floating charge 3
29 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 3
28 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 1
28 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 2
31 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2013
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AA Accounts for a small company made up to 31 March 2011
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2013