Download leads from Nexok and grow your business. Find out more

Ej Parker Technical Services Holdings (Scotland) Limited

Documents

Total Documents169
Total Pages1,443

Filing History

8 October 2023Appointment of Mr David Mclaughlan Wilson as a director on 3 October 2023
5 June 2023Confirmation statement made on 5 June 2023 with no updates
16 February 2023Satisfaction of charge SC3815180001 in full
16 February 2023Satisfaction of charge SC3815180004 in full
14 February 2023Registration of charge SC3815180005, created on 13 February 2023
27 January 2023Second filing of Confirmation Statement dated 5 June 2022
27 January 2023Satisfaction of charge SC3815180002 in full
27 January 2023Satisfaction of charge SC3815180003 in full
15 November 2022Notification of Edwin James Group Limited as a person with significant control on 5 June 2018
15 November 2022Cessation of Aliter Capital Llp as a person with significant control on 5 June 2018
1 September 2022Group of companies' accounts made up to 28 February 2022
5 June 2022Confirmation statement made on 5 June 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/01/2023
19 January 2022Notification of Aliter Capital Llp as a person with significant control on 3 January 2017
10 January 2022Withdrawal of a person with significant control statement on 10 January 2022
15 November 2021Group of companies' accounts made up to 28 February 2021
19 October 2021Registration of charge SC3815180004, created on 4 October 2021
13 July 2021Confirmation statement made on 5 June 2021 with no updates
26 November 2020Group of companies' accounts made up to 29 February 2020
16 June 2020Confirmation statement made on 5 June 2020 with no updates
13 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
2 March 2020Termination of appointment of Gregor Duncan Roberts as a director on 28 February 2020
27 November 2019Group of companies' accounts made up to 28 February 2019
21 August 2019Appointment of Mr Gregor Duncan Roberts as a director on 18 July 2019
5 June 2019Confirmation statement made on 5 June 2019 with no updates
22 March 2019Termination of appointment of Jamie John Delaney as a director on 20 March 2019
5 December 2018Group of companies' accounts made up to 28 February 2018
5 June 2018Confirmation statement made on 5 June 2018 with updates
5 June 201805/06/18 Statement of Capital gbp 404
28 November 2017Director's details changed for Mr John Keith Beeston on 28 November 2017
28 November 2017Current accounting period extended from 31 December 2017 to 28 February 2018
28 November 2017Director's details changed for Mr John Keith Beeston on 28 November 2017
28 November 2017Current accounting period extended from 31 December 2017 to 28 February 2018
17 November 2017Registration of charge SC3815180003, created on 10 November 2017
17 November 2017Registration of charge SC3815180003, created on 10 November 2017
6 October 2017Group of companies' accounts made up to 31 December 2016
6 October 2017Group of companies' accounts made up to 31 December 2016
10 July 2017Confirmation statement made on 6 July 2017 with no updates
10 July 2017Confirmation statement made on 6 July 2017 with no updates
26 April 2017Registration of charge SC3815180002, created on 21 April 2017
26 April 2017Registration of charge SC3815180002, created on 21 April 2017
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 February 2017Appointment of Mr Robert John Molloy as a director on 31 January 2017
9 February 2017Appointment of Mr Robert John Molloy as a director on 31 January 2017
9 February 2017Termination of appointment of Donald Cameron Fraser as a director on 18 September 2016
9 February 2017Termination of appointment of Donald Cameron Fraser as a director on 18 September 2016
8 February 2017Termination of appointment of Greig Ronald Brown as a director on 31 January 2017
8 February 2017Termination of appointment of William Macdonald Allan as a director on 31 January 2017
8 February 2017Termination of appointment of William Macdonald Allan as a director on 31 January 2017
8 February 2017Appointment of Mr John Beeston as a director on 31 January 2017
8 February 2017Appointment of Mr John Beeston as a director on 31 January 2017
8 February 2017Termination of appointment of Greig Ronald Brown as a director on 31 January 2017
24 January 2017Termination of appointment of Kathleen Ann Delaney as a secretary on 19 December 2016
24 January 2017Termination of appointment of Kathleen Ann Delaney as a director on 19 December 2016
24 January 2017Termination of appointment of Kathleen Ann Delaney as a director on 19 December 2016
24 January 2017Termination of appointment of Kathleen Ann Delaney as a secretary on 19 December 2016
14 July 2016Confirmation statement made on 6 July 2016 with updates
14 July 2016Confirmation statement made on 6 July 2016 with updates
19 May 2016Group of companies' accounts made up to 31 December 2015
19 May 2016Group of companies' accounts made up to 31 December 2015
22 February 2016Registered office address changed from Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT to 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH on 22 February 2016
22 February 2016Registered office address changed from Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT to 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH on 22 February 2016
23 November 2015Change of share class name or designation
23 November 2015Change of share class name or designation
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 November 2015Appointment of Mr Greig Ronald Brown as a director on 12 November 2015
12 November 2015Appointment of Mr Greig Ronald Brown as a director on 12 November 2015
11 September 2015Group of companies' accounts made up to 31 December 2014
11 September 2015Group of companies' accounts made up to 31 December 2014
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 404
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 404
30 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 404
7 July 2015Registration of charge SC3815180001, created on 25 June 2015
7 July 2015Registration of charge SC3815180001, created on 25 June 2015
25 June 2015Appointment of Mr Donald Cameron Fraser as a director on 10 June 2015
25 June 2015Appointment of Mr Donald Cameron Fraser as a director on 10 June 2015
18 June 2015Registered office address changed from 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT Scotland to Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT on 18 June 2015
18 June 2015Registered office address changed from 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT Scotland to Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT on 18 June 2015
9 June 2015Company name changed dalziel scotland LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
9 June 2015Company name changed dalziel scotland LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
17 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
17 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
9 February 2015Registered office address changed from Dalziel House, 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015
9 February 2015Registered office address changed from Dalziel House, 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015
9 February 2015Registered office address changed from Dalziel House, 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015
3 February 2015Sub-division of shares on 14 January 2015
3 February 2015Sub-division of shares on 14 January 2015
8 September 2014Group of companies' accounts made up to 31 March 2014
8 September 2014Group of companies' accounts made up to 31 March 2014
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 404
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 404
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 404
14 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 404
14 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 404
14 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 404
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
8 May 2014Appointment of Mr William Macdonald Allan as a director
8 May 2014Appointment of Mrs Kathleen Delaney as a director
8 May 2014Appointment of Mr William Macdonald Allan as a director
8 May 2014Appointment of Mrs Kathleen Delaney as a director
18 March 2014Termination of appointment of Kathleen Delaney as a director
18 March 2014Termination of appointment of Kathleen Delaney as a director
18 March 2014Registered office address changed from Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom on 18 March 2014
18 March 2014Appointment of Mr Jamie John Delaney as a director
18 March 2014Appointment of Mrs Kathleen Ann Delaney as a secretary
18 March 2014Appointment of Mrs Kathleen Ann Delaney as a secretary
18 March 2014Appointment of Mr Jamie John Delaney as a director
18 March 2014Termination of appointment of Jamie Delaney as a secretary
18 March 2014Registered office address changed from Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom on 18 March 2014
18 March 2014Termination of appointment of Jamie Delaney as a secretary
8 January 2014Total exemption full accounts made up to 31 March 2013
8 January 2014Total exemption full accounts made up to 31 March 2013
8 August 2013Director's details changed for Mrs Kathleen Ann Delaney on 6 July 2013
8 August 2013Director's details changed for Mrs Kathleen Ann Delaney on 6 July 2013
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
8 August 2013Director's details changed for Mrs Kathleen Ann Delaney on 6 July 2013
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
23 April 2013Amended accounts made up to 31 March 2012
23 April 2013Amended accounts made up to 31 March 2012
8 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 201
8 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 201
8 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 201
13 December 2012Accounts for a dormant company made up to 31 March 2012
13 December 2012Accounts for a dormant company made up to 31 March 2012
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
26 July 2012Registered office address changed from Dalziel Building Suite 2.7 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 26 July 2012
26 July 2012Registered office address changed from Dalziel Building Suite 2.7 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 26 July 2012
4 January 2012Group of companies' accounts made up to 31 March 2011
4 January 2012Group of companies' accounts made up to 31 March 2011
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
4 August 2011Secretary's details changed for Jamie Delaney on 1 March 2011
4 August 2011Secretary's details changed for Jamie Delaney on 1 March 2011
4 August 2011Registered office address changed from Dalziel Building Suite 1.5, 7 Scott Street Motherwell Lanarkshire ML1 1PN on 4 August 2011
4 August 2011Director's details changed for Kathleen Ann Delaney on 1 March 2011
4 August 2011Secretary's details changed for Jamie Delaney on 1 March 2011
4 August 2011Registered office address changed from Dalziel Building Suite 1.5, 7 Scott Street Motherwell Lanarkshire ML1 1PN on 4 August 2011
4 August 2011Registered office address changed from Dalziel Building Suite 1.5, 7 Scott Street Motherwell Lanarkshire ML1 1PN on 4 August 2011
4 August 2011Director's details changed for Kathleen Ann Delaney on 1 March 2011
4 August 2011Director's details changed for Kathleen Ann Delaney on 1 March 2011
2 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 201
2 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 201
2 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 201
2 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 201
13 October 2010Appointment of Jamie Delaney as a secretary
13 October 2010Appointment of Jamie Delaney as a secretary
13 October 2010Appointment of Kathleen Ann Delaney as a director
13 October 2010Appointment of Kathleen Ann Delaney as a director
8 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011
8 September 2010Termination of appointment of Brian Reid Ltd. as a secretary
8 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011
8 September 2010Termination of appointment of Brian Reid Ltd. as a secretary
8 September 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8 September 2010
8 September 2010Termination of appointment of Stephen Mabbott as a director
8 September 2010Termination of appointment of Stephen Mabbott as a director
8 September 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8 September 2010
8 September 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8 September 2010
6 September 2010Company name changed stonekirk LIMITED\certificate issued on 06/09/10
  • CONNOT ‐
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
6 September 2010Company name changed stonekirk LIMITED\certificate issued on 06/09/10
  • CONNOT ‐
6 July 2010Incorporation
6 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing