Advanced company searchLink opens in new window

LIQUID GAS EQUIPMENT LIMITED

Company number SC434537

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
14 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
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
  • GBP 2
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
  • CONNOT ‐
03 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-28
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