SAEZ PROCESSING ENGINEERING LTD: Filings

  • Overview

    Company NameSAEZ PROCESSING ENGINEERING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC520613
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SAEZ PROCESSING ENGINEERING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Nov 25, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 25, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    7 pagesAA

    Appointment of Mr Richard Saez as a director on Dec 01, 2017

    2 pagesAP01

    Confirmation statement made on Nov 25, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Josephine Saez on Apr 05, 2016

    2 pagesCH01

    Annual return made up to Nov 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Josephine Saez on Nov 19, 2015

    2 pagesCH01

    Appointment of Mrs Josephine Saez as a director on Nov 18, 2015

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 18, 2015

    • Capital: GBP 100
    3 pagesSH01

    Termination of appointment of James Stuart Mcmeekin as a director on Nov 18, 2015

    1 pagesTM01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Nov 18, 2015

    1 pagesAD01

    Termination of appointment of Cosec Limited as a director on Nov 18, 2015

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Nov 18, 2015

    1 pagesTM02

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 1
    SH01

    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