Advanced company searchLink opens in new window

ERGON PROFILES LIMITED

Company number SC129235

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 4.17(Scot) Notice of final meeting of creditors
17 Nov 2015 CO4.2(Scot) Court order notice of winding up
17 Nov 2015 4.2(Scot) Notice of winding up order
13 Nov 2015 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 13 November 2015
03 Nov 2015 4.9(Scot) Appointment of a provisional liquidator
14 Oct 2015 TM01 Termination of appointment of Tina Craib as a director on 13 October 2015
16 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
18 Feb 2014 TM01 Termination of appointment of James Birnie as a director
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
23 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
14 Jan 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
14 Jan 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
14 Jan 2013 AD01 Registered office address changed from , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 14 January 2013
27 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Feb 2012 TM01 Termination of appointment of Michael Cormack as a director
01 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
20 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Jul 2009 288c Secretary's change of particulars md secretaries LIMITED logged form
05 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008