Advanced company searchLink opens in new window

ENGINEERING AND PROJECT MANAGEMENT SERVICES LIMITED

Company number SC477053

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
09 Jun 2022 AD01 Registered office address changed from First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to 12 Carden Place Aberdeen AB10 1UR on 9 June 2022
09 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-01
15 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
08 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
04 Oct 2019 AD01 Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 4 October 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
08 Aug 2016 CH01 Director's details changed for Ms Rebecca Jane Kerr on 8 August 2016
15 Jul 2016 AA Total exemption full accounts made up to 31 May 2016
23 May 2016 CH01 Director's details changed for Ms Rebecca Jane Kerr on 23 May 2016
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
17 Feb 2016 CH01 Director's details changed for Ms Rebecca Jane Chappell on 16 February 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
24 Jul 2014 CH01 Director's details changed for Ms Rebecca Jane Chappell on 24 July 2014
17 Jun 2014 CH01 Director's details changed for Ms Rebecca Jane Chappell on 17 June 2014