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)
10 Apr 2018 AP01 Appointment of Mr Damien John Welch as a director on 10 April 2018
10 Apr 2018 AP01 Appointment of Mr Philip Sterndale Bennett as a director on 10 April 2018
20 Mar 2018 TM01 Termination of appointment of Alexander Niven Benson as a director on 16 March 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
14 Nov 2017 TM01 Termination of appointment of Philip Bennett as a director on 13 November 2017
14 Nov 2017 TM01 Termination of appointment of Damien Welch as a director on 14 November 2017
10 Oct 2017 AD01 Registered office address changed from C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland to Lindsays Solicitors 100 Queen Street Glasgow G1 3DN on 10 October 2017
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
07 Dec 2016 AP01 Appointment of Mr Alexander Niven Benson as a director on 6 December 2016
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 14 July 2016
  • GBP 126
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 14 July 2016
  • GBP 126
09 Jun 2016 AD01 Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Buchanan Street Glasgow G1 3AA on 9 June 2016
31 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 90
02 Feb 2016 CH01 Director's details changed for Mr Damien Welsh on 29 January 2016
29 Jan 2016 AP01 Appointment of Mr Philip Bennett as a director on 29 January 2016
29 Jan 2016 AP01 Appointment of Mr Damien Welsh as a director on 29 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 TM01 Termination of appointment of Gordon Cowan as a director on 2 December 2015
03 Dec 2015 TM01 Termination of appointment of Alexander Niven Benson as a director on 2 December 2015
15 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 90
18 Feb 2015 AP01 Appointment of Mr Gordon Cowan as a director on 16 February 2015
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted