EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD

4 Kilmartin Place, Tannochside Park 4 Kilmartin Place, Tannochside Park, Glasgow, G71 5PH, Scotland
StatusACTIVE
Company No.SC369529
CategoryPrivate Limited Company
Incorporated02 Dec 2009
Age14 years, 5 months, 13 days
JurisdictionScotland

SUMMARY

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD is an active private limited company with number SC369529. It was incorporated 14 years, 5 months, 13 days ago, on 02 December 2009. The company address is 4 Kilmartin Place, Tannochside Park 4 Kilmartin Place, Tannochside Park, Glasgow, G71 5PH, Scotland.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Dawson

Appointment date: 2024-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-25

Officer name: Mr Kevin Shinnie

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-03

Officer name: Mr David Mclaughlan Wilson

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3695290008

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3695290005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-13

Charge number: SC3695290009

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3695290006

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3695290007

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ej Parker Technical Services Holdings (Scotland) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aliter Capital Llp

Cessation date: 2017-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edwin James Holdings Ltd

Cessation date: 2017-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aliter Capital Llp

Notification date: 2017-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2021

Action Date: 04 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3695290008

Charge creation date: 2021-10-04

Documents

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Gregor Duncan Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Gregor Duncan Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Jamie John Delaney

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-13

Officer name: Allan Bertie Logan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Eadie

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Mr John Keith Beeston

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3695290007

Charge creation date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 21 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3695290006

Charge creation date: 2017-04-21

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Robert John Molloy

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Beeston

Appointment date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Ann Delaney

Termination date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Bertie Logan

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Andrew Eadie

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Daniel Somers

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Old address: Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT

Change date: 2016-02-22

New address: 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalziel mechanical services LIMITED\certificate issued on 19/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greig Ronald Brown

Termination date: 2015-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-13

Officer name: Mr Greig Ronald Brown

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-07

Officer name: William Macdonald Allan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-25

Charge number: SC3695290005

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Macdonald Allan

Appointment date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT

Change date: 2015-06-18

Old address: 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT Scotland

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT

Old address: 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG

Change date: 2015-02-09

Documents

View document PDF

Capital cancellation shares

Date: 03 Feb 2015

Action Date: 14 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-14

Capital : 90.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 09 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathleen Ann Delaney

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie John Delaney

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Delaney

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Delaney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Ann Delaney

Change date: 2012-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2013

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jamie Delaney

Change date: 2012-12-02

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Jan 2013

Action Date: 02 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Jan 2013

Action Date: 02 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: Dalziel Building Suite 1.5 7 Scott Street Motherwell Lanarkshire ML1 1PN

Change date: 2012-07-26

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 29 Jun 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Jun 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Jun 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 02 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGINGPOINT CONSULTING LTD.

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC262009
Status:ACTIVE
Category:Private Limited Company

CHILTERN TRAINING GROUP LIMITED

15 STATION ROAD,READING,RG1 1LG

Number:09521160
Status:ACTIVE
Category:Private Limited Company

DARLEY SALES & MARKETING LIMITED

2 CROWNDALE,BOLTON,BL7 0QY

Number:04283489
Status:ACTIVE
Category:Private Limited Company

FAMB LTD

UNIT 46, MICRO BUSINESS PARK,LONDON,E1 5NP

Number:09424589
Status:ACTIVE
Category:Private Limited Company

IN-MOTION LIMITED

CENTAURI HOUSE HILLBOTTOM ROAD,HIGH WYCOMBE,HP12 4HQ

Number:07089450
Status:ACTIVE
Category:Private Limited Company

MYERS PROPERTIES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09799045
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