ESSLEMONT & ASSOCIATES LTD
Status | DISSOLVED |
Company No. | SC366915 |
Category | Private Limited Company |
Incorporated | 15 Oct 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 13 days |
SUMMARY
ESSLEMONT & ASSOCIATES LTD is an dissolved private limited company with number SC366915. It was incorporated 14 years, 7 months, 20 days ago, on 15 October 2009 and it was dissolved 2 years, 2 months, 13 days ago, on 22 March 2022. The company address is Swire House Souter Head Road Swire House Souter Head Road, Aberdeen, AB12 3LF, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 20 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Graham Esslemont
Change date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: 4 Albert Street Aberdeen AB25 1XQ
New address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mrs Pamela Esslemont
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Mr Ryan Graham Esslemont
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Address
Type: AD01
Old address: 4 Albert Street Aberdeen AB25 1XQ Scotland
Change date: 2011-03-04
Documents
Change registered office address company with date old address
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-04
Old address: 3 Rubislaw Terrace Aberdeen AB10 1XE
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change registered office address company with date old address
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-17
Old address: 58 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom
Documents
Some Companies
EAGLE ENGINEERING SUPPLIES LIMITED
PRIVATE ROAD NO 8,NOTTINGHAM,NG4 2JX
Number: | 03035032 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 5 PERCY STREET,LONDON,W1T 1DG
Number: | LP019762 |
Status: | ACTIVE |
Category: | Limited Partnership |
GEORGE BARCLAY PROPERTIES LIMITED
WEST WALK HOUSE,LEICESTER,LE1 7LF
Number: | 09984184 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE,LEEDS,LS10 2RU
Number: | 11510387 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WARDOUR STREET,LONDON,W1D 6PJ
Number: | 11063900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUN NETWORK CAMBRIDGESHIRE AND PETERBOROUGH COMMUNITY INTEREST COMPANY
THE MAPLE CENTRE 6,HUNTINGDON,PE29 7HN
Number: | 11167922 |
Status: | ACTIVE |
Category: | Community Interest Company |