ENTERPRISE FABRICATION SERVICES LIMITED

SC348851
GROUND FLOOR, 15 JUSTICE MILL LANE ABERDEEN AB11 6EQ

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 May 2017 officers Appointment of director (Mr Andrew James Findlay) 2 Buy now
29 May 2017 officers Termination of appointment of director (Andrew Charles Webster) 1 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2016 resolution Resolution 1 Buy now
12 May 2016 accounts Annual Accounts 3 Buy now
09 Jan 2016 officers Appointment of secretary (Mr Iain Angus Jones) 2 Buy now
09 Jan 2016 officers Termination of appointment of secretary (Robert Muirhead Birnie Brown) 1 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 3 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 officers Termination of appointment of director (David Miller Kemp) 1 Buy now
13 Feb 2015 officers Appointment of director (Mr Stephen James Nicol) 2 Buy now
19 Sep 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 3 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 officers Appointment of director (Mr David Miller Kemp) 2 Buy now
24 Apr 2013 officers Termination of appointment of director (Duncan Skinner) 1 Buy now
25 Mar 2013 accounts Annual Accounts 3 Buy now
19 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jan 2013 officers Appointment of director (Mr Andrew Charles Webster) 2 Buy now
28 Jan 2013 officers Termination of appointment of director (Alister Mcgregor) 1 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
19 Sep 2012 officers Change of particulars for secretary (Robert Muirhead Birnie Brown) 1 Buy now
19 Sep 2012 officers Change of particulars for director (Alister James Mcgregor) 2 Buy now
16 May 2012 accounts Annual Accounts 2 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
14 Sep 2011 auditors Auditors Resignation Company 1 Buy now
14 Sep 2011 auditors Auditors Resignation Company 1 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 officers Appointment of secretary (Robert Muirhead Birnie Brown) 3 Buy now
05 May 2011 officers Appointment of director (Alister James Mcgregor) 3 Buy now
05 May 2011 officers Termination of appointment of director (Robert Keiller) 2 Buy now
05 May 2011 officers Termination of appointment of secretary (Md Secretaries Limited) 2 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
28 May 2010 accounts Annual Accounts 3 Buy now
17 Oct 2009 annual-return Annual Return 5 Buy now
16 Jul 2009 officers Secretary's change of particulars md secretaries LIMITED logged form 1 Buy now
07 Nov 2008 officers Director appointed duncan ross skinner 5 Buy now
31 Oct 2008 officers Director appointed robert keiller 3 Buy now
31 Oct 2008 officers Appointment terminated director roger connon 1 Buy now
31 Oct 2008 officers Appointment terminated director john rutherford 1 Buy now
31 Oct 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
19 Sep 2008 incorporation Incorporation Company 29 Buy now