Advanced company searchLink opens in new window

EPH MAINTENANCE LIMITED

Company number SC408758

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 CH01 Director's details changed for Mr John Fisher on 24 March 2014
24 Mar 2014 AD01 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 24 March 2014
08 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 TM01 Termination of appointment of Derek Ross as a director
08 Nov 2013 TM01 Termination of appointment of Roderick Macdonald as a director
05 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jan 2013 AD01 Registered office address changed from Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland on 23 January 2013
23 Jan 2013 TM02 Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary
15 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
15 Oct 2012 AP01 Appointment of Mr Roderick Macdonald as a director
15 Oct 2012 AP01 Appointment of Mr John Fisher as a director
01 Oct 2012 TM01 Termination of appointment of Robert Ross as a director
01 Oct 2012 AP01 Appointment of Mr Derek John Ross as a director
05 Oct 2011 NEWINC Incorporation