Advanced company searchLink opens in new window

EEW ENERGY SERVICES LIMITED

Company number SC446268

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2019 DS01 Application to strike the company off the register
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
20 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
25 Sep 2017 AD01 Registered office address changed from C/O Lindsays 1 Royal Bank Place Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017
06 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Oct 2016 TM01 Termination of appointment of Michael Craig as a director on 30 September 2016
28 Oct 2016 TM01 Termination of appointment of Alan Melrose Hyslop as a director on 30 September 2016
25 Oct 2016 AA Full accounts made up to 30 June 2016
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 475,000
04 Oct 2015 AA Full accounts made up to 30 June 2015
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 475,000
10 Dec 2014 AP01 Appointment of Dr. Harald Lambert Stolten as a director on 27 November 2014
10 Dec 2014 AP01 Appointment of Ralph Pulverich as a director on 27 November 2014
09 Dec 2014 AA Full accounts made up to 30 June 2014
09 Dec 2014 TM01 Termination of appointment of Kurt Reichow as a director on 27 November 2014
04 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 475,000
07 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 475,000
  • ANNOTATION A second filed SH01 was registered on 07/08/2013.
04 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2013 AD02 Register inspection address has been changed
20 Jun 2013 AP01 Appointment of Kurt Reichow as a director