- Company Overview for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- Filing history for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- People for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- Charges for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- Insolvency for EIF PROJECTS (SCOTLAND) LTD (SC473735)
- More for EIF PROJECTS (SCOTLAND) LTD (SC473735)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
14 Mar 2022 | AD01 | Registered office address changed from Lindsays Solicitors 100 Queen Street Glasgow G1 3DN Scotland to 18 Bothwell Street Glasgow G2 6NU on 14 March 2022 | |
11 Mar 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
03 Mar 2022 | MR01 | Registration of charge SC4737350001, created on 2 March 2022 | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
21 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
21 Sep 2020 | PSC07 | Cessation of Gavin Reid Scott as a person with significant control on 21 March 2020 | |
21 Sep 2020 | PSC07 | Cessation of Mark Anthony Hollinshead as a person with significant control on 21 March 2020 | |
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 March 2020
|
|
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 March 2020
|
|
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 March 2020
|
|
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 March 2020
|
|
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 March 2020
|
|
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 March 2020
|
|
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
11 Sep 2019 | PSC01 | Notification of Gavin Reid Scott as a person with significant control on 14 March 2019 | |
11 Sep 2019 | PSC01 | Notification of Mark Anthony Hollinshead as a person with significant control on 14 March 2019 | |
11 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 September 2019 | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates |