About

Registered Number: SC252255
Date of Incorporation: 03/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 7 months ago)
Registered Address: 3 Lovedale Gardens, Balerno, Edinburgh, EH14 7DS,

 

Established in 2003, Environmentally Sustainable Systems Ltd are based in Balerno in Edinburgh. The current directors of this company are listed as Gill, Jaspal Paul Singh, Beasley, Fiona Kathryn, Brown, Fiona Helen Margaret, Kelly, Collette, Pullinger, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jaspal Paul Singh 03 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEASLEY, Fiona Kathryn 28 July 2004 05 July 2006 1
BROWN, Fiona Helen Margaret 23 November 2006 05 June 2018 1
KELLY, Collette 05 July 2006 23 November 2006 1
PULLINGER, Martin 03 July 2003 28 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 23 July 2018
MR04 - N/A 17 July 2018
TM02 - Termination of appointment of secretary 07 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 22 July 2017
AD01 - Change of registered office address 22 July 2017
AA01 - Change of accounting reference date 16 June 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 11 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 23 May 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
410(Scot) - N/A 03 April 2004
RESOLUTIONS - N/A 13 November 2003
RESOLUTIONS - N/A 13 November 2003
RESOLUTIONS - N/A 13 November 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.