Advanced company searchLink opens in new window

EIF PROJECTS (SCOTLAND) LTD

Company number SC473735

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 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
  • GBP 401
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 March 2020
  • GBP 341
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 March 2020
  • GBP 321
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 March 2020
  • GBP 265
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 March 2020
  • GBP 229
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 March 2020
  • GBP 182
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