Company NameEngineering & Decommissioning Services Ltd.
Company StatusDissolved
Company NumberSC390583
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Michael Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£10,872
Cash£23,045

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(3 pages)
9 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
29 December 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 December 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 December 2010Termination of appointment of Peter Trainer as a director (2 pages)
29 December 2010Appointment of Michael Jones as a director (3 pages)
29 December 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
29 December 2010Appointment of Michael Jones as a director (3 pages)
29 December 2010Termination of appointment of Peter Trainer as a director (2 pages)
29 December 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
20 December 2010Incorporation (24 pages)
20 December 2010Incorporation (24 pages)