FORTH ESTUARY ENGINEERING LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

15/04/1915 April 2019 ORDER OF COURT - DISSOLUTION VOID

View Document

09/01/189 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1729 September 2017 APPLICATION FOR STRIKING-OFF

View Document

23/09/1723 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY ANTCZAK

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN ANTCZAK / 24/11/2016

View Document

10/10/1610 October 2016 SECOND FILED CS01 PART 5

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JAMES NICOL / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MILNE / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN ANTCZAK / 11/04/2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MAURICE JAMES NICOL

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANESS ADAMS

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD HUGHES

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MICHAEL MILNE

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED KERRY ANN ANTCZAK

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY JANESS ADAMS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MARY NICOL

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O GRANGEMOUTH SHIP REPAIR CARRON DOCK GRANGEMOUTH FK3 8UH

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR CARL ROLASTON

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL GEOFFREY ROLASTON / 14/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROLASTON / 01/01/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: C/O HBJ GATELEY WAREING EXCHANGE TOWER 19 CANNING STREET, EDINBURGH MIDLOTHIAN EH3 8EH

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

26/09/0226 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 PARTIC OF MORT/CHARGE *****

View Document

17/05/0217 May 2002 DEC MORT/CHARGE *****

View Document

17/05/0217 May 2002 DEC MORT/CHARGE *****

View Document

16/05/0216 May 2002 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 14 WILLIAM STREET PAISLEY RENFREWSHIRE PA1 2NA

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 PARTIC OF MORT/CHARGE *****

View Document

27/03/0027 March 2000 PARTIC OF MORT/CHARGE *****

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DEC MORT/CHARGE *****

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/09/9926 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9818 November 1998 DEC MORT/CHARGE *****

View Document

04/09/984 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ALTER MEM AND ARTS 26/11/97

View Document

23/12/9723 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 PARTIC OF MORT/CHARGE *****

View Document

30/11/9730 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

24/11/9724 November 1997 ADOPT MEM AND ARTS 30/10/97

View Document

24/11/9724 November 1997 AUDITOR'S RESIGNATION

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: EDINBURGH DOCK LEITH EDINBURGH EH6 7DJ

View Document

16/10/9716 October 1997 £ SR 2000@1 25/08/95

View Document

08/10/978 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS; AMEND

View Document

22/08/9722 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 MINUTE OF AGREEMENT 29/02/96

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 ADOPT MEM AND ARTS 17/12/91

View Document

24/12/9124 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/05/9016 May 1990 O/R.S.80;S/RS.94 04/05/90

View Document

16/05/9016 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

18/10/8818 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

21/07/8821 July 1988 DEC MORT/CHARGE 7359

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

25/09/8725 September 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

17/02/8717 February 1987 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

15/08/8615 August 1986 REGISTERED OFFICE CHANGED ON 15/08/86 FROM: 7 ROTHESAY TERRACE EDINBURGH EH3 7SD

View Document

23/12/8323 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/12/83

View Document

23/11/8323 November 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information