EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED: Filings - Page 2

  • Overview

    Company NameEJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC381518
    JurisdictionScotland
    Date of Creation

    What are the latest filings for EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Withdrawal of a person with significant control statement on Jan 10, 2022

    2 pagesPSC09

    Group of companies' accounts made up to Feb 28, 2021

    39 pagesAA

    Registration of charge SC3815180004, created on Oct 04, 2021

    57 pagesMR01

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 29, 2020

    39 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2020

    RES15

    Termination of appointment of Gregor Duncan Roberts as a director on Feb 28, 2020

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2019

    36 pagesAA

    Appointment of Mr Gregor Duncan Roberts as a director on Jul 18, 2019

    2 pagesAP01

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jamie John Delaney as a director on Mar 20, 2019

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2018

    37 pagesAA

    05/06/18 Statement of Capital gbp 404

    5 pagesCS01

    Director's details changed for Mr John Keith Beeston on Nov 28, 2017

    2 pagesCH01

    Current accounting period extended from Dec 31, 2017 to Feb 28, 2018

    1 pagesAA01

    Registration of charge SC3815180003, created on Nov 10, 2017

    58 pagesMR01

    Group of companies' accounts made up to Dec 31, 2016

    39 pagesAA

    Confirmation statement made on Jul 06, 2017 with no updates

    3 pagesCS01

    Registration of charge SC3815180002, created on Apr 21, 2017

    56 pagesMR01

    Resolutions

    Resolutions
    52 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert John Molloy as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of Donald Cameron Fraser as a director on Sep 18, 2016

    1 pagesTM01

    Appointment of Mr John Beeston as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of Greig Ronald Brown as a director on Jan 31, 2017

    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