About

Registered Number: SC334608
Date of Incorporation: 28/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Unit B Minto Avenue, Altens Industrial Estate, Aberdeen, AB12 3JZ,

 

Euro Lifting Testing Certification Ltd was registered on 28 November 2007. We do not know the number of employees at the company. Anderson, Darryl John, Raeburn Christie Clark & Wallace Llp, Clarke, Gillian Anne, Clarke, Kenneth are listed as the directors of Euro Lifting Testing Certification Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Darryl John 12 June 2008 - 1
CLARKE, Gillian Anne 28 November 2007 14 January 2008 1
CLARKE, Kenneth 14 January 2008 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
RAEBURN CHRISTIE CLARK & WALLACE LLP 01 August 2019 14 November 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 19 March 2020
AA - Annual Accounts 11 February 2020
AA - Annual Accounts 04 February 2020
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 28 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
AP04 - Appointment of corporate secretary 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 03 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 19 December 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
225 - Change of Accounting Reference Date 14 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.