- Company Overview for LIQUID GAS EQUIPMENT LIMITED (SC434537)
- Filing history for LIQUID GAS EQUIPMENT LIMITED (SC434537)
- People for LIQUID GAS EQUIPMENT LIMITED (SC434537)
- More for LIQUID GAS EQUIPMENT LIMITED (SC434537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Young House 42 Discovery Terrace Heriot-Watt University Research Park Edinburgh EH14 4AP to Rosyth Business Park Rosyth Dunfermline Fife Scotland KY11 2YD on 31 July 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
21 Sep 2016 | AP01 | Appointment of Mr Iain Stuart Urquhart as a director on 19 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 | |
07 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Gary Robinson as a director on 8 January 2016 | |
11 Jan 2016 | TM02 | Termination of appointment of Gary Robinson as a secretary on 8 January 2016 | |
09 Dec 2015 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 December 2015 | |
06 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
14 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
08 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2013 | TM01 | Termination of appointment of Ralph Davies as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
29 Jan 2013 | AP01 | Appointment of Ian Lindsay as a director | |
29 Jan 2013 | AP01 | Appointment of Mr Franco Martinelli as a director | |
29 Jan 2013 | AP01 | Appointment of Jonathan Hall as a director | |
29 Jan 2013 | AP01 | Appointment of Mr Mark William Hardy as a director | |
29 Jan 2013 | AA01 | Change of accounting reference date | |
03 Jan 2013 | CERTNM |
Company name changed lge process LIMITED\certificate issued on 03/01/13
|
|
03 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AP01 | Appointment of Mr Neale Edward Courtney Campbell as a director | |
10 Dec 2012 | AP01 | Appointment of Mr Gary Robinson as a director | |
10 Dec 2012 | AP03 | Appointment of Gary Robinson as a secretary |