Advanced company searchLink opens in new window

HOW ENGINEERING SERVICES SCOTLAND LIMITED

Company number SC061035

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)
29 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2012 4.26(Scot) Return of final meeting of voluntary winding up
18 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-27
16 Aug 2011 AD01 Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XG on 16 August 2011
01 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 260,000
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 TM01 Termination of appointment of Bernard Spencer as a director
22 Jun 2010 AP01 Appointment of Mr Bruce Anthony Melizan as a director
13 Apr 2010 TM01 Termination of appointment of Richard Phillips as a director
13 Apr 2010 AP01 Appointment of Mr Simon Trayton Ashdown as a director
11 Nov 2009 CH01 Director's details changed for Mr Richard Louis Phillips on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Bernard William Spencer on 11 November 2009
05 Nov 2009 CH03 Secretary's details changed for Stephanie Alison Pound on 4 November 2009
29 Sep 2009 363a Return made up to 29/09/09; full list of members
03 Sep 2009 288c Secretary's Change of Particulars / stephanie pound / 27/08/2009 / HouseName/Number was: , now: 35; Street was: suite flat 61, the quadrangle, now: fairlawns; Area was: lumley road, now: ; Post Code was: RH6 7JX, now: RH6 9HD; Country was: , now: united kingdom
11 Jun 2009 AA Full accounts made up to 31 December 2008
14 Oct 2008 363a Return made up to 02/10/08; full list of members
08 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 26/09/2008
28 Jul 2008 288a Director appointed mr bernard william spencer
28 Jul 2008 288b Appointment Terminated Director simon ashdown
28 Jul 2008 288b Appointment Terminated Director bruce melizan
28 Jul 2008 288a Director appointed mr richard louis phillips
22 May 2008 AA Full accounts made up to 31 December 2007
29 Apr 2008 288c Secretary's Change of Particulars / stephanie lawrence / 28/03/2008 / Surname was: lawrence, now: pound
03 Jan 2008 288b Director resigned