Advanced company searchLink opens in new window

ENTERPRISE ENGINEERING SERVICES LIMITED

Company number SC332739

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)
29 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
29 Oct 2012 CH03 Secretary's details changed for Robert Muirhead Birnie Brown on 20 April 2011
29 Oct 2012 CH01 Director's details changed for Alister James Mcgregor on 20 April 2011
10 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
14 Sep 2011 AUD Auditor's resignation
13 Sep 2011 AUD Auditor's resignation
15 Aug 2011 AD01 Registered office address changed from John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland on 15 August 2011
15 Aug 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2011
06 May 2011 AP03 Appointment of Robert Muirhead Birnie Brown as a secretary
05 May 2011 AP01 Appointment of Alister James Mcgregor as a director
05 May 2011 TM01 Termination of appointment of Robert Keillor as a director
05 May 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
04 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Jul 2009 288c Secretary's change of particulars md secretaries LIMITED logged form
31 Oct 2008 363a Return made up to 22/10/08; full list of members
14 Jan 2008 225 Accounting reference date extended from 31/10/08 to 31/12/08
19 Dec 2007 288a New director appointed
19 Dec 2007 288a New director appointed
19 Dec 2007 288b Director resigned
10 Dec 2007 CERTNM Company name changed pacific shelf 1472 LIMITED\certificate issued on 10/12/07