Advanced company searchLink opens in new window

EMPEDOCLES LIMITED

Company number SC483387

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
27 Dec 2018 CERTNM Company name changed kessock books LIMITED\certificate issued on 27/12/18
  • CONNOT ‐ Change of name notice
27 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-19
13 Aug 2018 RP04AP01 Second filing for the appointment of Mr Angus Duggan Macwilliam as a director
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
06 Aug 2018 TM01 Termination of appointment of Iain Ranald Currie Macdonald as a director on 30 January 2018
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Sep 2017 AP01 Appointment of Mr David Law Spaven as a director on 6 October 2016
16 Aug 2017 CH01 Director's details changed for Mrs Merrill Jane Macwilliam on 19 May 2017
16 Aug 2017 TM01 Termination of appointment of George Macwilliam as a director on 30 September 2016
16 Aug 2017 TM01 Termination of appointment of James Michael Miller Clark as a director on 30 September 2016
16 Aug 2017 CH01 Director's details changed for Mr Angus Duggan Macwilliam on 16 August 2017
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
24 Apr 2017 AA Micro company accounts made up to 31 July 2016
24 Oct 2016 AD01 Registered office address changed from 10 Ardross Street Inverness IV3 5NS to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 24 October 2016
13 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
12 Aug 2016 AP01 Appointment of Mr Iain Ranald Currie Macdonald as a director on 7 December 2015
12 Aug 2016 AP01 Appointment of Mrs Merrill Jane Macwilliam as a director on 7 December 2015
12 Aug 2016 AP01 Appointment of Mr Angus Duggan Macwilliam as a director on 7 December 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/08/2018
11 Aug 2016 AD03 Register(s) moved to registered inspection location 17 Broadstone Park Inverness IV2 3JZ
11 Aug 2016 AD02 Register inspection address has been changed to 17 Broadstone Park Inverness IV2 3JZ
11 Aug 2016 TM01 Termination of appointment of John Alexander Watt as a director on 22 February 2016
25 Apr 2016 AA Micro company accounts made up to 31 July 2015