Advanced company searchLink opens in new window

P D ENGINEERING SOLUTIONS LTD.

Company number SC363211

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)
16 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2015 DS01 Application to strike the company off the register
16 Oct 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
16 Oct 2014 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
16 Oct 2014 RT01 Administrative restoration application
14 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 AA Total exemption small company accounts made up to 27 July 2013
22 Oct 2012 AA Total exemption small company accounts made up to 27 July 2012
06 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 3
16 Mar 2012 AA Total exemption small company accounts made up to 27 July 2011
14 Mar 2012 AD01 Registered office address changed from 17 Eskywell Place Port Lethen Aberdeen AB12 4PD on 14 March 2012
17 Oct 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 27 July 2010
26 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Paul John Harper on 1 January 2010
12 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 27/07/2010
07 Aug 2009 288a Director appointed paul john harper
31 Jul 2009 288b Appointment terminated secretary peter trainer
31 Jul 2009 288b Appointment terminated director susan mcintosh
31 Jul 2009 288b Appointment terminated director peter trainer
28 Jul 2009 NEWINC Incorporation