- Company Overview for EHS 2014 LIMITED (SC387020)
- Filing history for EHS 2014 LIMITED (SC387020)
- People for EHS 2014 LIMITED (SC387020)
- Insolvency for EHS 2014 LIMITED (SC387020)
- More for EHS 2014 LIMITED (SC387020)
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) |
---|---|---|---|
13 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | AD01 | Registered office address changed from C/O Meeting Makers Limited Block 4 Unit 4 Kelvin Campus West of Scotland Science Park 2317 Maryhill Road Glasgow G20 0SP to 6 St. Colme Street Edinburgh EH3 6AD on 11 March 2015 | |
15 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
29 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | CH01 | Director's details changed for Mr Andrew Charles De Beaux on 11 January 2013 | |
02 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from Meeting Makers Limited Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP United Kingdom on 10 January 2013 | |
16 Oct 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
13 Oct 2010 | NEWINC | Incorporation |