HOLT ENGINEERING CONSULTANTS LIMITED

66 Queens Road, Aberdeen, AB15 4YE, United Kingdom
StatusDISSOLVED
Company No.SC303434
CategoryPrivate Limited Company
Incorporated06 Jun 2006
Age17 years, 11 months, 22 days
JurisdictionScotland
Dissolution22 Feb 2013
Years11 years, 3 months, 6 days

SUMMARY

HOLT ENGINEERING CONSULTANTS LIMITED is an dissolved private limited company with number SC303434. It was incorporated 17 years, 11 months, 22 days ago, on 06 June 2006 and it was dissolved 11 years, 3 months, 6 days ago, on 22 February 2013. The company address is 66 Queens Road, Aberdeen, AB15 4YE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed maclay murray & spens LLP

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from 18-20 queens road aberdeen grampian AB15 4ZT

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary iain smith & company

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Resolution

Date: 01 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/07/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed isandco four hundred and seventy four LIMITED\certificate issued on 20/07/06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA TYRES LIMITED

MONTROSE STREET,STOKE-ON-TRENT,ST4 3PB

Number:01057477
Status:ACTIVE
Category:Private Limited Company

BWP MKT LTD

FLAT 1 FLAT 1,LONDON,NW6 1BD

Number:11759196
Status:ACTIVE
Category:Private Limited Company

CTTM CONSULTING LTD

21 ELTHORNE AVENUE,LONDON,W7 2JY

Number:09000412
Status:ACTIVE
Category:Private Limited Company

DIFFERENT PEN LIMITED

HARPENDEN HALL,HARPENDEN,AL5 1TE

Number:10098737
Status:ACTIVE
Category:Private Limited Company

R J MARKS LTD

OAK APPLE HOUSE NORTH STREET,SHERBORNE,DT9 5EW

Number:07104340
Status:ACTIVE
Category:Private Limited Company

THE CAVE U.K LIMITED

77 GREENFIELD ROAD,LONDON,E1 1EJ

Number:10887147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source