-
EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD - Unit 3+, 4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, United Kingdom
Company Information
- Company registration number
- SC386013
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3+
- 4, 9 Carsegate Road North
- Carsegate Industrial Estate
- Inverness
- Highland
- IV3 8DU Unit 3+, 4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, Highland, IV3 8DU UK
Management
- Managing Directors
- BEESTON, John Keith
- CORBETT, Peter John
- MOLLOY, Robert John
- SHINNIE, Kevin
- WILSON, David Mclaughlan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-27
- Age Of Company 2010-09-27 13 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- -
- Ej Parker Technical Services Holdings (Scotland) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- KORRIE MECHANICAL & PLUMBING LTD
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Last Return Made Up To:
- 2012-09-27
- Annual Return
- Due Date: 2024-10-11
- Last Date: 2023-09-27
-
EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Company Description
- EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD is a ltd registered in United Kingdom with the Company reg no SC386013. Its current trading status is "live". It was registered 2010-09-27. It was previously called KORRIE MECHANICAL & PLUMBING LTD. It has declared SIC or NACE codes as "43210". It has 5 directors The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-09-27.It can be contacted at Unit 3+ .
Get EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ej Parker Technical Services (Scotland North) Ltd - Unit 3+, 4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, United Kingdom
- 2010-09-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-11-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-14) - MR01
-
mortgage-satisfy-charge-full (2023-02-16) - MR04
-
appoint-person-director-company-with-name-date (2023-10-08) - AP01
-
confirmation-statement-with-no-updates (2023-10-02) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-27) - CS01
-
accounts-with-accounts-type-full (2022-09-01) - AA
-
change-to-a-person-with-significant-control (2022-01-06) - PSC05
-
notification-of-a-person-with-significant-control (2022-11-16) - PSC02
-
cessation-of-a-person-with-significant-control (2022-11-16) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-11-15) - AA
-
confirmation-statement-with-no-updates (2021-10-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-19) - MR01
-
resolution (2021-03-01) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-11-26) - AA
-
confirmation-statement-with-no-updates (2020-09-28) - CS01
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-03-22) - TM01
-
second-filing-of-director-termination-with-name (2019-06-10) - RP04TM01
-
termination-director-company-with-name-termination-date (2019-05-17) - TM01
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
accounts-with-accounts-type-full (2019-11-27) - AA
-
appoint-person-director-company-with-name-date (2019-11-08) - AP01
-
appoint-person-director-company-with-name-date (2019-08-21) - AP01
-
termination-secretary-company-with-name-termination-date (2019-11-01) - TM02
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-10-18) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-10-18) - PSC09
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
-
termination-director-company-with-name-termination-date (2018-01-29) - TM01
-
accounts-with-accounts-type-full (2018-12-05) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-16) - AP01
-
change-account-reference-date-company-current-extended (2017-11-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-17) - MR01
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
-
accounts-with-accounts-type-full (2017-10-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-26) - MR01
-
resolution (2017-04-11) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-11-28) - CH01
-
termination-director-company-with-name-termination-date (2017-02-16) - TM01
-
appoint-person-director-company-with-name-date (2017-02-09) - AP01
-
termination-director-company-with-name-termination-date (2017-02-08) - TM01
-
appoint-person-director-company-with-name-date (2017-02-08) - AP01
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
appoint-person-director-company-with-name-date (2016-05-10) - AP01
-
accounts-with-accounts-type-full (2016-05-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-group (2015-07-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-07) - MR01
-
appoint-person-director-company-with-name-date (2015-06-24) - AP01
-
capital-allotment-shares (2015-06-19) - SH01
-
resolution (2015-06-19) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2015-06-19) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
accounts-with-accounts-type-group (2014-05-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
-
accounts-with-accounts-type-small (2013-04-26) - AA
keyboard_arrow_right 2012
-
resolution (2012-11-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-14) - AA
-
appoint-person-director-company-with-name (2012-03-14) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-18) - AR01
-
change-person-secretary-company-with-change-date (2011-10-17) - CH03
-
change-registered-office-address-company-with-date-old-address (2011-07-13) - AD01
-
change-account-reference-date-company-current-extended (2011-03-18) - AA01
keyboard_arrow_right 2010
-
legacy (2010-11-24) - MG01s
-
change-registered-office-address-company-with-date-old-address (2010-10-27) - AD01
-
incorporation-company (2010-09-27) - NEWINC