WEIHAI PRINTING MACHINERY EUROPE LIMITED
Status | DISSOLVED |
Company No. | SC337768 |
Category | Private Limited Company |
Incorporated | 13 Feb 2008 |
Age | 16 years, 3 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 26 Apr 2016 |
Years | 8 years, 1 month, 8 days |
SUMMARY
WEIHAI PRINTING MACHINERY EUROPE LIMITED is an dissolved private limited company with number SC337768. It was incorporated 16 years, 3 months, 20 days ago, on 13 February 2008 and it was dissolved 8 years, 1 month, 8 days ago, on 26 April 2016. The company address is 54 Elliot Road, Edinburgh, EH14 1DZ.
Company Fillings
Termination director company with name termination date
Date: 29 Dec 2015
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Duncan
Termination date: 2010-01-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type dormant
Date: 13 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change person secretary company with change date
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Valerie Gibson
Change date: 2013-03-26
Documents
Change person director company with change date
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenny Duncan
Change date: 2013-03-26
Documents
Change person director company with change date
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Gibson
Change date: 2013-03-26
Documents
Accounts with accounts type dormant
Date: 16 Apr 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date
Date: 29 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Annual return company with made up date
Date: 03 Jun 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change registered office address company with date old address
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-03
Old address: Unit 46C, Bavelaw Business Centre, Bavelaw Road, Balerno Edinburgh EH14 7AE
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 22 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 28 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hogg johnston secretaries LTD.
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hogg johnston directors LTD.
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew gibson
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kenny duncan
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed valerie gibson
Documents
Some Companies
A P PLUMBING & HEATING LIMITED
10 SANDROCK HILL ROAD,FARNHAM,GU10 4NS
Number: | 11145375 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 COURT ROAD,DEAL,CT14 7RF
Number: | 07564205 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 VICEROY COURT,PETERSFIELD,GU32 3LJ
Number: | 02760332 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST ASSESSMENTS LIMITED
243 CHESTER ROAD,WARRINGTON,WA4 2QE
Number: | 11613165 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B BRANKSOME WOOD ROAD,BOURNEMOUTH,BH2 6BT
Number: | 10894602 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAVISTOCK COURT (LUTON) LIMITED
5 WATERSIDE,HARPENDEN,AL5 4US
Number: | 02058118 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |