Advanced company searchLink opens in new window

E B DOCKING SOLUTIONS LIMITED

Company number SC302821

Filter by category

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 DS01 Application to strike the company off the register
05 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
17 May 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 14.619
23 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12.119
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 12.1190
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 12.119
12 Feb 2015 TM02 Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2015
11 Feb 2015 AD01 Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 11 February 2015
02 Dec 2014 TM01 Termination of appointment of Graham Lockhart Allen as a director on 19 November 2014
02 Dec 2014 TM01 Termination of appointment of Amy Allen as a director on 19 November 2014
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4.118
17 Jun 2014 CH01 Director's details changed for Amy Lansdown on 1 June 2013
17 Jun 2014 CH01 Director's details changed for John Edgar Mountford on 1 June 2013
17 Jun 2014 CH01 Director's details changed for Wendy Ann Dickson on 1 June 2013
17 Jun 2014 CH01 Director's details changed for Graham Lockhart Allen on 1 June 2013
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders