EDINBURGH PETROLEUM EQUIPMENT LIMITED: Filings

  • Overview

    Company NameEDINBURGH PETROLEUM EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097643
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for EDINBURGH PETROLEUM EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 60,000
    SH01

    Appointment of Ms Julie Mary Thomson as a director on Jul 24, 2013

    2 pagesAP01

    Appointment of Mr Euan Robertson Prentice as a director on Jul 24, 2013

    2 pagesAP01

    Appointment of Mrs Gemma Rose-Garvie as a secretary on Jul 24, 2013

    1 pagesAP03

    Termination of appointment of Sidney James Williams Jr as a director on Jul 24, 2013

    1 pagesTM01

    Termination of appointment of Brian Moncur as a director on Jul 24, 2013

    1 pagesTM01

    Termination of appointment of William Gray Fulton as a director on Jul 17, 2012

    1 pagesTM01

    Termination of appointment of Dharmesh Bhupatrai Mehta as a director on Jul 24, 2013

    1 pagesTM01

    Termination of appointment of Brian Moncur as a secretary on Jul 24, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Sidney James Williams Jr on Jun 20, 2011

    2 pagesCH01

    Director's details changed for Dharmesh Bhupatrai Mehta on Jun 20, 2011

    2 pagesCH01

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on May 12, 2011

    1 pagesAD01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Joseph Henry as a director

    1 pagesTM01

    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