ENGINEERING COMPLIANCE LTD
Status | DISSOLVED |
Company No. | SC430876 |
Category | Private Limited Company |
Incorporated | 22 Aug 2012 |
Age | 11 years, 9 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 7 days |
SUMMARY
ENGINEERING COMPLIANCE LTD is an dissolved private limited company with number SC430876. It was incorporated 11 years, 9 months, 10 days ago, on 22 August 2012 and it was dissolved 2 years, 3 months, 7 days ago, on 22 February 2022. The company address is 3rd Floor 116 Dundas Street, Edinburgh, EH3 5DQ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Change account reference date company previous shortened
Date: 27 May 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-30
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Campbell Mckenzie
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin William Mckenzie
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
New address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ
Change date: 2017-03-27
Old address: 31 Palmerston Place 1st Floor Edinburgh EH20 5AP
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 06 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin William Mckenzie
Change date: 2014-12-06
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 06 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Campbell Mckenzie
Change date: 2014-12-06
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-27
Officer name: Mrs Clare Campbell Mckenzie
Documents
Change person director company with change date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-27
Officer name: Mr Colin William Mckenzie
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Mrs Clare Campbell Mckenzie
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin William Mckenzie
Change date: 2014-04-28
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Mr Colin William Mckenzie
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Second filing of form with form type
Date: 03 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Campbell
Documents
Some Companies
34 CAMDEN SQUARE,KENT,CT11 8HS
Number: | 04561309 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASYFIX ELECTRICAL SERVICES LTD
FLAT 2/2,GLASGOW,G31 3DA
Number: | SC508452 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE ESTATES PROPERTY INVESTMENTS LIMITED
13 TILGATE PARADE,CRAWLEY,RH10 5EQ
Number: | 11962693 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ELY ROAD,IPSWICH,IP6 0BU
Number: | 09463249 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAW ELECTRICAL CONTRACTORS LTD
24 LONGLEY ROAD,GILLINGHAM,ME8 7RT
Number: | 09018179 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 07852250 |
Status: | ACTIVE |
Category: | Private Limited Company |