FORTH ESTUARY ENGINEERING LIMITED: Filings

  • Overview

    Company NameFORTH ESTUARY ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC085639
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FORTH ESTUARY ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Aug 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Kerry Ann Antczak as a director on Apr 13, 2017

    1 pagesTM01

    Director's details changed for Mrs Kerry Ann Antczak on Nov 24, 2016

    2 pagesCH01

    Miscellaneous

    Second filed CS01 part 5
    26 pagesMISC

    Accounts for a small company made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 10, 2016Rectified The information on the form CS01 Part 5 has been replaced by a second filing on 10/10/2016

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 18,000
    SH01

    Annual return made up to Aug 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 18,000
    SH01

    Appointment of Lc Secretaries Limited as a secretary on Jul 15, 2014

    2 pagesAP04

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mary Nicol on Apr 11, 2014

    2 pagesCH01

    Director's details changed for Kerry Ann Antczak on Apr 11, 2014

    2 pagesCH01

    Director's details changed for Mr Maurice James Nicol on Apr 11, 2014

    2 pagesCH01

    Director's details changed for Mr Michael Milne on Apr 11, 2014

    2 pagesCH01

    Termination of appointment of Janess Adams as a secretary

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0