EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED: Filings - Page 2
Overview
Company Name | EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC381518 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Withdrawal of a person with significant control statement on Jan 10, 2022 | 2 pages | PSC09 | ||||||||||
Group of companies' accounts made up to Feb 28, 2021 | 39 pages | AA | ||||||||||
Registration of charge SC3815180004, created on Oct 04, 2021 | 57 pages | MR01 | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 29, 2020 | 39 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Gregor Duncan Roberts as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2019 | 36 pages | AA | ||||||||||
Appointment of Mr Gregor Duncan Roberts as a director on Jul 18, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jamie John Delaney as a director on Mar 20, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2018 | 37 pages | AA | ||||||||||
05/06/18 Statement of Capital gbp 404 | 5 pages | CS01 | ||||||||||
Director's details changed for Mr John Keith Beeston on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Feb 28, 2018 | 1 pages | AA01 | ||||||||||
Registration of charge SC3815180003, created on Nov 10, 2017 | 58 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC3815180002, created on Apr 21, 2017 | 56 pages | MR01 | ||||||||||
Resolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert John Molloy as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Cameron Fraser as a director on Sep 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Beeston as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Greig Ronald Brown as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
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