EVENT MANAGEMENT SOLUTIONS (SCOTLAND) LIMITED

SC283932
7 QUEENS GARDENS ABERDEEN AB15 4YD

Documents

Documents
Date Category Description Pages
12 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 Nov 2014 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 3 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 3 Buy now
10 Apr 2014 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
10 Apr 2014 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
02 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jul 2012 resolution Resolution 1 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
14 May 2012 officers Termination of appointment of secretary (Rachel Emily Whitby) 1 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2011 accounts Annual Accounts 7 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
24 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2010 officers Change of particulars for director (Eleanor Elizabeth Whitby) 2 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
20 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
15 Jul 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
10 Jul 2009 officers Director's change of particulars / eleanor whitby / 10/07/2009 1 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
22 Aug 2008 officers Secretary appointed rachel emily whitby 2 Buy now
22 Aug 2008 officers Appointment terminated director and secretary anita marshall 1 Buy now
14 May 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
09 May 2008 officers Director's change of particulars / eleanor whitby / 06/05/2008 1 Buy now
01 Nov 2007 accounts Annual Accounts 4 Buy now
02 May 2007 annual-return Return made up to 28/04/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
23 May 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
23 Mar 2006 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
06 Oct 2005 capital Ad 29/09/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Oct 2005 address Registered office changed on 06/10/05 from: blackadders 30 & 34 reform street dundee DD1 1RJ 1 Buy now
06 Oct 2005 officers Secretary resigned 1 Buy now
06 Oct 2005 officers Director resigned 1 Buy now
06 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Oct 2005 officers New director appointed 2 Buy now
28 Apr 2005 incorporation Incorporation Company 15 Buy now