Advanced company searchLink opens in new window

ENTERPRISE ENGINEERING SERVICES LIMITED

Company number SC332739

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
29 May 2017 AP01 Appointment of Mr Andrew James Findlay as a director on 28 May 2017
29 May 2017 TM01 Termination of appointment of Andrew Charles Webster as a director on 28 May 2017
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2016 CERTNM Company name changed WGD032 LIMITED\certificate issued on 08/07/16
  • CONNOT ‐ Change of name notice
08 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-21
09 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
09 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
23 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AD01 Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on 2 June 2015
13 Feb 2015 AP01 Appointment of Mr Stephen James Nicol as a director on 1 February 2015
13 Feb 2015 TM01 Termination of appointment of David Miller Kemp as a director on 1 February 2015
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
24 Apr 2013 AP01 Appointment of Mr David Miller Kemp as a director
24 Apr 2013 TM01 Termination of appointment of Duncan Skinner as a director
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 CERTNM Company name changed psn holdings LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
28 Jan 2013 AP01 Appointment of Mr Andrew Charles Webster as a director
28 Jan 2013 TM01 Termination of appointment of Alister Mcgregor as a director