- Company Overview for ENGINEERING SOLUTIONS & RENTAL LIMITED (SC514311)
- Filing history for ENGINEERING SOLUTIONS & RENTAL LIMITED (SC514311)
- People for ENGINEERING SOLUTIONS & RENTAL LIMITED (SC514311)
- Charges for ENGINEERING SOLUTIONS & RENTAL LIMITED (SC514311)
- Insolvency for ENGINEERING SOLUTIONS & RENTAL LIMITED (SC514311)
- More for ENGINEERING SOLUTIONS & RENTAL LIMITED (SC514311)
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) |
---|---|---|---|
25 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
17 Aug 2020 | AD01 | Registered office address changed from C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 August 2020 | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | MR04 | Satisfaction of charge SC5143110002 in full | |
05 Jun 2020 | AD01 | Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to C/O Acumen Accountants and Advisors Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 5 June 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
19 Apr 2019 | MR04 | Satisfaction of charge SC5143110001 in full | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
31 Jul 2018 | AD01 | Registered office address changed from Muirhead House Insch Business Park Muiryheadless Road Insch Aberdeenshire AB52 6TA Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 31 July 2018 | |
27 Jun 2018 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
26 Sep 2017 | MR01 | Registration of charge SC5143110002, created on 20 September 2017 | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Innes Stuart Smith as a director on 26 July 2016 | |
22 Jun 2016 | MR01 | Registration of charge SC5143110001, created on 10 June 2016 | |
15 Sep 2015 | CERTNM |
Company name changed stuart mackie LIMITED\certificate issued on 15/09/15
|
|
14 Sep 2015 | AP01 | Appointment of Mr Innes Stuart Smith as a director on 14 September 2015 | |
28 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-28
|