Advanced company searchLink opens in new window

DAVID EMERY NDT INSPECTIONS LTD

Company number SC469242

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
07 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2014 SH08 Change of share class name or designation
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
10 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
10 Apr 2014 AD01 Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 10 April 2014
10 Apr 2014 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
10 Apr 2014 TM01 Termination of appointment of Adrian Bell as a director
10 Apr 2014 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
10 Apr 2014 AP01 Appointment of David Emery as a director
08 Apr 2014 CERTNM Company name changed lister square (no 205) LIMITED\certificate issued on 08/04/14
  • CONNOT ‐
08 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
06 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted