Advanced company searchLink opens in new window

EHS 2014 LIMITED

Company number SC387020

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
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
  • GBP 2
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
  • GBP 2
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