EASSON ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/03/2413 March 2024 | Final Gazette dissolved following liquidation |
| 13/03/2413 March 2024 | Final Gazette dissolved following liquidation |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 13/12/2313 December 2023 | Final account prior to dissolution in CVL |
| 18/07/2318 July 2023 | Registered office address changed from 112 Dover Drive Dunfermline KY11 8HA Scotland to C/O Stuart Rathmell Insolvency Clyde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 2023-07-18 |
| 14/07/2314 July 2023 | Resolutions |
| 14/07/2314 July 2023 | Resolutions |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/08/2016 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 13/01/2013 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 26/09/1826 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2018 |
| 26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA IRVINE |
| 26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS GORDON EASSON |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM FLAT C 49 TARMACHAN ROAD DUNFERMLINE FIFE KY11 8LA |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/05/1623 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/12/1529 December 2015 | 14/10/15 STATEMENT OF CAPITAL GBP 2 |
| 22/12/1522 December 2015 | ADOPT ARTICLES 14/10/2015 |
| 06/10/156 October 2015 | DIRECTOR APPOINTED NICOLA MARY IRVINE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/05/1427 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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