Advanced company searchLink opens in new window

E L DELIVERY SERVICES (SCOTLAND) LTD

Company number SC504452

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)
08 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2021 LIQ14(Scot) Final account prior to dissolution in CVL
27 Jan 2020 AD01 Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 27 January 2020
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-20
09 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from Unit F8 Maryhill Burgh Halls 24 Gairbraid Avenue Glasgow G20 8YE Scotland to 27 Ingram Street Glasgow G1 1HA on 8 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 AD02 Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA
26 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
05 Dec 2017 AP01 Appointment of Ms Kelly Ann Young as a director on 3 December 2017
05 Dec 2017 TM01 Termination of appointment of Neil Fraser Mcglashan as a director on 3 December 2017
18 Jun 2017 AA Micro company accounts made up to 31 March 2017
18 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
17 Jan 2017 CH01 Director's details changed for Fraser Mcglashan on 10 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
13 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
29 Jul 2015 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Unit F8 Maryhill Burgh Halls 24 Gairbraid Avenue Glasgow G20 8YE on 29 July 2015
09 Jun 2015 AP01 Appointment of Fraser Mcglashan as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 28 April 2015
28 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-28
  • GBP 1