ESUK PROTECTIVE COATINGS LTD



Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

09/03/189 March 2018 COMPANY NAME CHANGED ENDUROSHIELD UK LTD CERTIFICATE ISSUED ON 09/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM CRAGLEA LONG DALMAHOY ROAD KIRKNEWTON EDINBURGH MIDLOTHIAN EH27 8EE SCOTLAND

View Document

03/11/173 November 2017 CESSATION OF MICHAEL EDWARD HORN AS A PSC

View Document

03/11/173 November 2017 CESSATION OF CHRISTOPHER CAMPBELL BURTON AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORN

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM CRAGLEA LONG DALMAHOY ROAD KIRKNEWTON EDINBURGH MIDLOTHIAN EH27 8EE SCOTLAND

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O FRASER 7 JOHNSBURN HAUGH BALERNO MIDLOTHIAN EH14 7ND

View Document

29/02/1629 February 2016 SAIL ADDRESS CHANGED FROM: C/O FRASER 7 JOHNSBURN HAUGH BALERNO MIDLOTHIAN EH14 7ND SCOTLAND

View Document

29/02/1629 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL BURTON / 10/02/2015

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts


24/04/1424 April 2014 SAIL ADDRESS CHANGED FROM: C/O NEIL A. FRASER THE BYRONY LEYDEN ROAD BELSTANE KIRKNEWTON MIDLOTHIAN EH27 8DQ SCOTLAND

View Document

24/04/1424 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM C/O NEIL A. FRASER THE BYRONY LEYDEN ROAD BELSTANE KIRKNEWTON MIDLOTHIAN EH27 8DQ UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
25/04/1325 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
20/04/1220 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/06/116 June 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM BRIARY HOUSE POLTON BANK LASSWADE EDINBURGH MIDLOTHIAN EH18 1JW UNITED KINGDOM

View Document

27/04/1127 April 2011 SAIL ADDRESS CHANGED FROM: BRIARY HOUSE POLTON BANK LASSWADE MIDLOTHIAN EH18 1JW SCOTLAND

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER FRASER / 01/04/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER FRASER / 01/04/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER FRASER / 01/02/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HORN / 01/02/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL ALEXANDER FRASER / 01/02/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/099 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company