PROQUIP GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-02-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Stephen Robert Simpson on 2024-08-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/02/2427 February 2024 Group of companies' accounts made up to 2023-02-25

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-02-26

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Notification of Proquip Holdings Limited as a person with significant control on 2023-04-11

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

11/04/2311 April 2023 Cessation of Alexander Jonathon Watson as a person with significant control on 2023-04-11

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

25/03/2225 March 2022 Notification of Alexander Jonathon Watson as a person with significant control on 2021-06-03

View Document

25/03/2225 March 2022 Cessation of Ewm (Topco) Limited as a person with significant control on 2021-06-03

View Document

14/06/2114 June 2021 Resolutions

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/19

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/18

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SIMPSON / 02/04/2019

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1928 March 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2414630006

View Document

28/03/1928 March 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2414630005

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2414630006

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2414630005

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY

View Document

01/10/181 October 2018 CURRSHO FROM 31/08/2019 TO 28/02/2019

View Document

21/03/1821 March 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMONDS

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR ROBERT NEIL EDMONDS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LEE

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD DAY / 03/05/2016

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT SIMPSON

View Document

11/01/1611 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JOHN ANTHONY HERRING

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM WAVERLEY MILLS LANGHOLM DUMFRIESSHIRE DG13 0EB

View Document

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 02/03/13

View Document

31/12/1231 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 25/02/12

View Document

08/03/128 March 2012 FACILITY AMENDMENT AND RESTATEMENT AGREEMENT 19/02/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSTON

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED DIRECTOR KRISTIAN BRIAN LEE

View Document

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/111 August 2011 ADOPT ARTICLES 21/07/2011

View Document

01/08/111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1127 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

21/04/1021 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/09

View Document

19/04/1019 April 2010 PREVSHO FROM 29/08/2010 TO 28/02/2010

View Document

16/03/1016 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

12/02/1012 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD DAY / 20/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLIVER HOUSTON / 20/12/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNE CARRUTHERS / 20/12/2009

View Document

22/12/0922 December 2009 PREVSHO FROM 31/01/2010 TO 29/08/2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEAD

View Document

03/09/093 September 2009 DIRECTOR APPOINTED PHILIP EDWARD DAY

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/08/0929 August 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/0919 August 2009 SECRETARY APPOINTED JUNE CARRUTHERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 1 TANTALLON ROAD NORTH BERWICK EAST LOTHIAN EH39 5NF

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED DAVID OLIVER HOUSTON

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GLASGOW

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AIDAN CREEDON

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 19/12/07

View Document

02/12/072 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 07/03/03

View Document

14/03/0314 March 2003 £ NC 1000/1001 07/03/0

View Document

14/03/0314 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0314 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 07/03/03

View Document

14/03/0314 March 2003 APPROVE AGREEMENT 07/03/03

View Document

14/03/0314 March 2003 APPROVE AGREEMENT 07/03/03

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 COMPANY NAME CHANGED DUNWILCO (1026) LIMITED CERTIFICATE ISSUED ON 14/03/03

View Document

13/03/0313 March 2003 PARTIC OF MORT/CHARGE *****

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

20/12/0220 December 2002 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