EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED

SC381518
4 KILMARTIN PLACE, TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PH

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director (Robert John Molloy) 1 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 officers Appointment of director (Mr Kevin Shinnie) 2 Buy now
09 Nov 2023 accounts Annual Accounts 38 Buy now
08 Oct 2023 officers Appointment of director (Mr David Mclaughlan Wilson) 2 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2023 mortgage Registration of a charge 17 Buy now
27 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2022 accounts Annual Accounts 37 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Nov 2021 accounts Annual Accounts 39 Buy now
19 Oct 2021 mortgage Registration of a charge 57 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 39 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 resolution Resolution 3 Buy now
02 Mar 2020 officers Termination of appointment of director (Gregor Duncan Roberts) 1 Buy now
27 Nov 2019 accounts Annual Accounts 36 Buy now
21 Aug 2019 officers Appointment of director (Mr Gregor Duncan Roberts) 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 officers Termination of appointment of director (Jamie John Delaney) 1 Buy now
05 Dec 2018 accounts Annual Accounts 37 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement 5 Buy now
28 Nov 2017 officers Change of particulars for director (Mr John Keith Beeston) 2 Buy now
28 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Nov 2017 mortgage Registration of a charge 58 Buy now
06 Oct 2017 accounts Annual Accounts 39 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 mortgage Registration of a charge 56 Buy now
11 Apr 2017 resolution Resolution 52 Buy now
09 Feb 2017 officers Appointment of director (Mr Robert John Molloy) 2 Buy now
09 Feb 2017 officers Termination of appointment of director (Donald Cameron Fraser) 1 Buy now
08 Feb 2017 officers Appointment of director (Mr John Beeston) 2 Buy now
08 Feb 2017 officers Termination of appointment of director (Greig Ronald Brown) 1 Buy now
08 Feb 2017 officers Termination of appointment of director (William Macdonald Allan) 1 Buy now
24 Jan 2017 officers Termination of appointment of secretary (Kathleen Ann Delaney) 1 Buy now
24 Jan 2017 officers Termination of appointment of director (Kathleen Ann Delaney) 1 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 May 2016 accounts Annual Accounts 33 Buy now
22 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Nov 2015 resolution Resolution 28 Buy now
12 Nov 2015 officers Appointment of director (Mr Greig Ronald Brown) 2 Buy now
11 Sep 2015 accounts Annual Accounts 27 Buy now
30 Jul 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 mortgage Registration of a charge 20 Buy now
25 Jun 2015 officers Appointment of director (Mr Donald Cameron Fraser) 2 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Sep 2014 accounts Annual Accounts 20 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
14 May 2014 capital Return of Allotment of shares 3 Buy now
09 May 2014 resolution Resolution 30 Buy now
08 May 2014 officers Appointment of director (Mr William Macdonald Allan) 2 Buy now
08 May 2014 officers Appointment of director (Mrs Kathleen Delaney) 2 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 officers Termination of appointment of secretary (Jamie Delaney) 1 Buy now
18 Mar 2014 officers Appointment of director (Mr Jamie John Delaney) 2 Buy now
18 Mar 2014 officers Appointment of secretary (Mrs Kathleen Ann Delaney) 2 Buy now
18 Mar 2014 officers Termination of appointment of director (Kathleen Delaney) 1 Buy now
08 Jan 2014 accounts Annual Accounts 18 Buy now
08 Aug 2013 annual-return Annual Return 3 Buy now
08 Aug 2013 officers Change of particulars for director (Mrs Kathleen Ann Delaney) 2 Buy now
23 Apr 2013 accounts Amended Accounts 16 Buy now
08 Apr 2013 capital Return of Allotment of shares 3 Buy now
13 Dec 2012 accounts Annual Accounts 3 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
26 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Annual Accounts 16 Buy now
05 Aug 2011 annual-return Annual Return 3 Buy now
04 Aug 2011 officers Change of particulars for director (Kathleen Ann Delaney) 2 Buy now
04 Aug 2011 officers Change of particulars for secretary (Jamie Delaney) 1 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 capital Return of Allotment of shares 4 Buy now
02 Nov 2010 capital Return of Allotment of shares 4 Buy now
13 Oct 2010 officers Appointment of secretary (Jamie Delaney) 3 Buy now
13 Oct 2010 officers Appointment of director (Kathleen Ann Delaney) 3 Buy now
08 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Sep 2010 officers Termination of appointment of director (Stephen Mabbott) 2 Buy now
08 Sep 2010 officers Termination of appointment of secretary (Brian Reid Ltd.) 2 Buy now
06 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
06 Sep 2010 resolution Resolution 1 Buy now
06 Jul 2010 incorporation Incorporation Company 23 Buy now