About

Registered Number: SC353137
Date of Incorporation: 07/01/2009 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2019 (6 years ago)
Registered Address: FRP ADVISORY LLP, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

 

Founded in 2009, Environmental Hygiene Products Ltd has its registered office in Aberdeen. The current directors of the business are listed as Sutherland, Lorna, Sutherland, Lorna, Thain, Carl, Brian Reid Ltd., Macleod, Torquil Farquhar, Thabet, Ameen. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Lorna 24 September 2015 - 1
THAIN, Carl 24 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Lorna 24 September 2015 - 1
BRIAN REID LTD. 07 January 2009 07 January 2009 1
MACLEOD, Torquil Farquhar 01 December 2011 06 January 2013 1
THABET, Ameen 06 January 2013 24 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2019
4.17(Scot) - N/A 27 December 2018
CO4.2(Scot) - N/A 18 October 2016
4.2(Scot) - N/A 18 October 2016
AD01 - Change of registered office address 12 September 2016
4.9(Scot) - N/A 12 September 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 09 March 2016
MR01 - N/A 09 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP03 - Appointment of secretary 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 January 2014
AR01 - Annual Return 08 January 2013
AP03 - Appointment of secretary 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
RP04 - N/A 06 November 2012
AA - Annual Accounts 19 July 2012
AA01 - Change of accounting reference date 18 July 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 01 March 2012
TM01 - Termination of appointment of director 07 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP03 - Appointment of secretary 07 December 2011
AP01 - Appointment of director 07 December 2011
CERTNM - Change of name certificate 05 December 2011
RESOLUTIONS - N/A 05 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 12 September 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
225 - Change of Accounting Reference Date 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
RESOLUTIONS - N/A 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.