EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD
Company number SC386013
- Company Overview for EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD (SC386013)
- Filing history for EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD (SC386013)
- People for EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD (SC386013)
- Charges for EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD (SC386013)
- More for EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD (SC386013)
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) |
---|---|---|---|
27 Dec 2024 | TM01 | Termination of appointment of John Dawson as a director on 20 December 2024 | |
16 Dec 2024 | MR04 | Satisfaction of charge SC3860130006 in full | |
11 Dec 2024 | AP01 | Appointment of Mr Gregor Duncan Roberts as a director on 25 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Mr Christopher James Peter Kehoe as a director on 25 November 2024 | |
04 Oct 2024 | AA | Full accounts made up to 29 February 2024 | |
29 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
09 Sep 2024 | TM01 | Termination of appointment of Robert John Molloy as a director on 30 August 2024 | |
02 May 2024 | AP01 | Appointment of Mr John Dawson as a director on 25 April 2024 | |
09 Nov 2023 | AA | Full accounts made up to 28 February 2023 | |
08 Oct 2023 | AP01 | Appointment of Mr David Mclaughlan Wilson as a director on 3 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
16 Feb 2023 | MR04 | Satisfaction of charge SC3860130005 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge SC3860130004 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge SC3860130003 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge SC3860130002 in full | |
14 Feb 2023 | MR01 | Registration of charge SC3860130006, created on 13 February 2023 | |
16 Nov 2022 | PSC02 | Notification of Ej Parker Technical Services Holdings (Scotland) Limited as a person with significant control on 6 April 2016 | |
16 Nov 2022 | PSC07 | Cessation of Aliter Capital Llp as a person with significant control on 12 October 2018 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
01 Sep 2022 | AA | Full accounts made up to 28 February 2022 | |
06 Jan 2022 | PSC05 | Change of details for Aliter Capital Llp as a person with significant control on 2 March 2021 | |
15 Nov 2021 | AA | Full accounts made up to 28 February 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
19 Oct 2021 | MR01 | Registration of charge SC3860130005, created on 4 October 2021 | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|