Advanced company searchLink opens in new window

ENGINEERING SOLUTIONS & RENTAL LIMITED

Company number SC514311

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
14 Sep 2015 AP01 Appointment of Mr Innes Stuart Smith as a director on 14 September 2015
28 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-28
  • GBP 1