ENERGY SURVEY SOLUTIONS LIMITED: Filings
Overview
Company Name | ENERGY SURVEY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC337903 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for ENERGY SURVEY SOLUTIONS 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 | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from West Lodge Burnhead St. Cyrus Montrose Angus DD10 0DD on Feb 25, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Catherine Lillywhite Macpherson on Feb 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Catherine Lillywhite Macpherson on Feb 15, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Mervyn Charles Penman as a director on Jan 25, 2012 | 2 pages | TM01 | ||||||||||
Registered office address changed from 77 Durley Dene Crescent Bridge of Earn Perthshire PH2 9rd on Apr 10, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Catherine Lillywhite Macpherson on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Elaine Clare Gordon on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mervyn Charles Penman on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Catherine Lillywhite Macpherson on Feb 15, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 15, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288b | ||||||||||
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