About

Registered Number: SC314966
Date of Incorporation: 19/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 11 months ago)
Registered Address: GRANTS CHARTERED ACCOUNTANTS, Moncrieff House 69, West Nile Street, Glasgow, G1 2QB

 

Edp Engineering Solutions Ltd was registered on 19 January 2007, it's status at Companies House is "Dissolved". This business has 2 directors listed as Pritchard, Margaret, Pritchard, Emyr David at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Emyr David 19 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Margaret 19 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 09 May 2017
AA - Annual Accounts 18 April 2017
CH01 - Change of particulars for director 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 19 January 2016
SH01 - Return of Allotment of shares 19 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 15 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 March 2012
AD01 - Change of registered office address 20 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 18 April 2008
225 - Change of Accounting Reference Date 09 April 2008
363a - Annual Return 18 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.