- Company Overview for ELECTRICAL TESTING SCOTLAND LTD (SC535341)
- Filing history for ELECTRICAL TESTING SCOTLAND LTD (SC535341)
- People for ELECTRICAL TESTING SCOTLAND LTD (SC535341)
- More for ELECTRICAL TESTING SCOTLAND LTD (SC535341)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | AP03 | Appointment of Mr John Smith as a secretary on 16 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr John Smith as a director on 16 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Julie Mae Smith as a director on 16 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Julie Mae Smith as a secretary on 16 November 2018 | |
26 Nov 2018 | PSC01 | Notification of John Smith as a person with significant control on 16 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Julie Mae Smith as a person with significant control on 16 November 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
08 May 2018 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Mar 2018 | TM01 | Termination of appointment of John Smith as a director on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mrs Julie Mae Smith as a director on 12 March 2018 | |
12 Mar 2018 | AP03 | Appointment of Mrs Julie Mae Smith as a secretary on 12 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of John Smith as a secretary on 9 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr John Smith as a person with significant control on 9 March 2018 | |
08 Feb 2018 | AA01 | Current accounting period shortened from 31 May 2017 to 30 September 2016 | |
07 Feb 2018 | AD01 | Registered office address changed from 14 st Bryde Street the Village East Kilbride G74 4HQ Scotland to Wheatsheaf House 25 Montgomery Street East Kilbride Glasgow G74 4JS on 7 February 2018 | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of John Smith as a person with significant control on 13 May 2016 | |
13 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-13
|