CHEMICAL INJECTION UTILITIES LIMITED: Filings
Overview
| Company Name | CHEMICAL INJECTION UTILITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC198323 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHEMICAL INJECTION UTILITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT United Kingdom to Icr Integrity Limited Claymore Avenue Bridge of Don Aberdeen AB23 8GW | 1 pages | AD02 | ||
Termination of appointment of D.W. Company Services Limited as a secretary on Dec 11, 2019 | 1 pages | TM02 | ||
Termination of appointment of William John Bayliss as a director on Dec 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William John Bayliss on Apr 09, 2018 | 2 pages | CH01 | ||
Director's details changed for Alan Mcquade on Feb 28, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to May 31, 2018 | 21 pages | AA | ||
Appointment of Alan Mcquade as a director on Jan 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Ritchie as a director on Nov 23, 2018 | 1 pages | TM01 | ||
Registered office address changed from Scotstown Moor Base Perwinnes Moss Bridge of Don Aberdeen AB23 8NN to H2 Claymore Avenue Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GW on Sep 03, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew William James as a director on Aug 25, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Ritchie on Jul 18, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr William John Bayliss on Jun 27, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to May 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Jul 23, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Icr Integrity Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT | 1 pages | AD03 | ||
Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT | 1 pages | AD02 | ||
Second filing for the termination of Andrew Bruce as a director | 5 pages | RP04TM01 | ||
Appointment of D.W. Company Services Limited as a secretary on Jan 30, 2017 | 2 pages | AP04 | ||
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