- Company Overview for WSP CONSULTING ENGINEERS (SCOTLAND) LIMITED (SC142027)
- Filing history for WSP CONSULTING ENGINEERS (SCOTLAND) LIMITED (SC142027)
- People for WSP CONSULTING ENGINEERS (SCOTLAND) LIMITED (SC142027)
- More for WSP CONSULTING ENGINEERS (SCOTLAND) LIMITED (SC142027)
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) |
---|---|---|---|
16 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2015 | DS01 | Application to strike the company off the register | |
23 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Oct 2014 | AP01 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Christopher Cole as a director on 20 October 2014 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
24 Jan 2014 | TM02 | Termination of appointment of Graham Bisset as a secretary | |
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
25 Mar 2013 | CH03 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from C/O Wsp Group Limited 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Christopher Cole on 1 March 2013 | |
02 Nov 2012 | AD01 | Registered office address changed from C/O Wsp Group Plc 4/5 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 2 November 2012 | |
02 Nov 2012 | TM01 | Termination of appointment of Peter Gill as a director | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
08 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
26 May 2009 | 288a | Director appointed peter richard gill |