HOW ENGINEERING SERVICES SCOTLAND LIMITED

Company Documents

DateDescription
29/06/1229 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/03/1229 March 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

18/08/1118 August 2011 SPECIAL RESOLUTION TO WIND UP

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 35 NORTH CANAL BANK STREET GLASGOW G4 9XG

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ADOPT ARTICLES 26/09/2008

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ASHDOWN

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE MELIZAN

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 1 ALBION WAY KELVIN INDUSTRIAL AREA EAST KILBRIDE GLASGOW G75 0XZ

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 AUDITORS APPOINTED 19/08/03

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/992 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DEC MORT/CHARGE *****

View Document

29/12/9829 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9829 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9829 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9822 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/98

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 08/12/98

View Document

22/12/9822 December 1998 £ NC 10000/300000 08/12

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 ALTER MEM AND ARTS 12/06/98

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

06/10/976 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE GLASGOW, G75 0YL.

View Document

27/10/9227 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: 1 ALBION WAY KELVIN EAST KILBRIDE LANARKSHIRE G75 0XZ

View Document

03/10/913 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 02/11/87; NO CHANGE OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8710 February 1987 ANNUAL RETURN MADE UP TO 01/12/86

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/11/762 November 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information