Advanced company searchLink opens in new window

INGLESFIELD ENVIRONMENTAL LIMITED

Company number SC392187

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)
29 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2017 4.26(Scot) Return of final meeting of voluntary winding up
01 Jul 2016 AD01 Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
11 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
13 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
04 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
09 Feb 2011 AP01 Appointment of Christopher Inglesfield as a director
27 Jan 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
27 Jan 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
25 Jan 2011 NEWINC Incorporation