Advanced company searchLink opens in new window

ESE, S.C.I. LIMITED

Company number SC264774

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 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
08 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from , 26/9 Northfield Drive, Edinburgh, EH8 7RP on 23 April 2012
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
28 Sep 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Lotenna Onyekachuku Okeke on 28 September 2011
28 Sep 2011 CH03 Secretary's details changed for Philippa Joy Okeke on 28 September 2011
30 Aug 2011 AD01 Registered office address changed from , 1-3 St. Colme Street, Edinburgh, EH3 6AA on 30 August 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 11 March 2010
29 Sep 2010 AP03 Appointment of Philippa Joy Okeke as a secretary
29 Sep 2010 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
23 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off