Advanced company searchLink opens in new window

ESKPINE LIMITED

Company number SC421296

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2015 DS01 Application to strike the company off the register
01 May 2015 CH01 Director's details changed for Kornel Bacsa on 12 March 2015
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
10 Apr 2013 AA01 Current accounting period extended from 30 April 2013 to 31 August 2013
23 Apr 2012 AD01 Registered office address changed from 9-11 Hill Street Edinburgh EH2 3JT Scotland on 23 April 2012
18 Apr 2012 AP01 Appointment of Kornel Bacsa as a director
18 Apr 2012 TM01 Termination of appointment of Stephen Mabbott as a director
18 Apr 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
18 Apr 2012 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 18 April 2012
05 Apr 2012 NEWINC Incorporation