Advanced company searchLink opens in new window

ENGYM SERVICES LIMITED

Company number SC378964

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 2.26B(Scot) Notice of move from Administration to Dissolution
22 Mar 2017 2.20B(Scot) Administrator's progress report
31 Jan 2017 2.22B(Scot) Notice of extension of period of Administration
15 Sep 2016 2.20B(Scot) Administrator's progress report
24 Mar 2016 2.18B(Scot) Notice of result of meeting creditors
08 Mar 2016 2.16B(Scot) Statement of administrator's proposal
07 Mar 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
22 Feb 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
15 Feb 2016 AD01 Registered office address changed from Lawmuir Road Law Carluke ML8 5JB to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 15 February 2016
10 Feb 2016 2.11B(Scot) Appointment of an administrator
27 Jan 2016 AP01 Appointment of Mr Owen Barrett as a director on 18 February 2011
27 Jan 2016 TM01 Termination of appointment of Owen Barrett as a director on 2 December 2015
27 Jan 2016 AP01 Appointment of Robert Mcleod Gray as a director on 22 July 2015
19 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 142.85
29 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 125
11 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 125
01 Jul 2014 CH01 Director's details changed for Mr Owen Barrett on 1 October 2013
01 Jul 2014 TM01 Termination of appointment of Peter Moore as a director
01 Jul 2014 CH01 Director's details changed for Caroline Carroll on 1 February 2014
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Dec 2013 AD01 Registered office address changed from Unit 1a Eastend Farm Estate Lanark Road Carstairs ML11 8QG United Kingdom on 19 December 2013
11 Nov 2013 AP03 Appointment of Caroline Carroll as a secretary