EXAMINATION & ASSESSMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXAMINATION & ASSESSMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC099878

Incorporation date

03/07/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Mazars, 100 Queen Street, Glasgow G1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon29/05/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon29/05/2023
Application to strike the company off the register
dot icon23/03/2023
Termination of appointment of Ian Michael Sackree as a director on 2023-03-23
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon01/09/2022
Director's details changed for Mr Michael John Kelly on 2022-09-01
dot icon01/09/2022
Secretary's details changed for Mr Michael John Kelly on 2022-09-01
dot icon30/08/2022
Satisfaction of charge SC0998780009 in full
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon05/05/2021
Accounts for a small company made up to 2020-07-31
dot icon16/02/2021
Satisfaction of charge 8 in full
dot icon10/02/2021
Registration of charge SC0998780009, created on 2021-01-28
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon09/02/2021
Cessation of Law 2478 Limited as a person with significant control on 2020-07-29
dot icon03/12/2020
Notification of Protocol Holdings Limited as a person with significant control on 2020-07-30
dot icon30/04/2020
Full accounts made up to 2019-07-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon04/02/2020
Notification of Law 2478 Limited as a person with significant control on 2019-02-01
dot icon04/02/2020
Cessation of Ian Michael Sackree as a person with significant control on 2019-02-01
dot icon03/05/2019
Full accounts made up to 2018-07-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon29/08/2018
Previous accounting period shortened from 2018-09-30 to 2018-07-31
dot icon28/08/2018
Appointment of Mr Michael John Kelly as a director on 2018-08-28
dot icon28/08/2018
Cessation of David Lawrence Wilkinson as a person with significant control on 2018-07-17
dot icon23/07/2018
Termination of appointment of David Lawrence Wilkinson as a director on 2018-07-18
dot icon23/07/2018
Termination of appointment of Derek Compton Lewis as a director on 2018-07-18
dot icon23/07/2018
Cessation of David Lawrence Wilkinson as a person with significant control on 2018-07-18
dot icon23/07/2018
Cessation of Derek Compton Lewis as a person with significant control on 2018-07-18
dot icon09/07/2018
Full accounts made up to 2017-09-30
dot icon19/02/2018
Registered office address changed from 100 Cc/O Mazars 100 Queen Street Glasgow G1 3DN Scotland to C/O Mazars 100 Queen Street Glasgow G1 3DN on 2018-02-19
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon09/02/2018
Notification of David Lawrence Wilkinson as a person with significant control on 2017-02-28
dot icon09/02/2018
Cessation of Viv Helen Cruickshank as a person with significant control on 2017-02-28
dot icon22/01/2018
Registered office address changed from C/O Mazars 90 st. Vincent Street Glasgow G2 5UB to 100 Cc/O Mazars 100 Queen Street Glasgow G1 3DN on 2018-01-22
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon09/03/2017
Termination of appointment of Vivien Helen Cruickshank as a director on 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with no updates
dot icon21/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/06/2016
Full accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Ian Michael Sackree as a director on 2014-12-31
dot icon27/01/2015
Termination of appointment of Lee Michael Tombs as a director on 2014-12-31
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon10/06/2013
Current accounting period extended from 2013-06-30 to 2013-09-30
dot icon22/03/2013
Full accounts made up to 2012-06-30
dot icon16/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/12/2011
Appointment of Ms Vivien Helen Cruickshank as a director
dot icon01/11/2011
Termination of appointment of Philip Harrison as a director
dot icon25/03/2011
Full accounts made up to 2010-06-30
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Lee Michael Tombs on 2010-01-31
dot icon20/10/2009
Appointment of Mr David Lawrence Wilkinson as a director
dot icon11/06/2009
Director appointed derek compton lewis
dot icon11/06/2009
Director appointed lee michael tombs
dot icon11/06/2009
Appointment terminated director michael kelly
dot icon11/06/2009
Director appointed philip vernon harrison
dot icon10/06/2009
Registered office changed on 10/06/2009 from 2 the crescent clarkston glasgow G76 8HT united kingdom
dot icon08/05/2009
Resolutions
dot icon07/05/2009
Full accounts made up to 2008-06-30
dot icon07/05/2009
Certificate of change of name
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from unit 4A gateway business park beancross road grangemouth FK3 8WX
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon23/12/2008
Full accounts made up to 2007-06-30
dot icon23/12/2008
Appointment terminated secretary simon burgess
dot icon23/12/2008
Secretary appointed michael john kelly
dot icon07/11/2008
Appointment terminated director joanne mcmanus
dot icon10/07/2008
Appointment terminated director denzil lee
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon10/07/2007
Return made up to 31/05/07; full list of members
dot icon15/03/2007
Director resigned
dot icon11/01/2007
Full accounts made up to 2006-06-30
dot icon09/06/2006
Return made up to 31/05/06; full list of members
dot icon17/02/2006
New director appointed
dot icon13/10/2005
Full accounts made up to 2005-06-30
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon22/06/2005
Director resigned
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon28/04/2005
New director appointed
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Secretary resigned
dot icon18/06/2004
Return made up to 31/05/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 31/05/03; full list of members
dot icon08/04/2003
Auditor's resignation
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon08/01/2003
Full accounts made up to 2002-06-30
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon13/09/2002
New secretary appointed;new director appointed
dot icon13/09/2002
Secretary resigned
dot icon06/06/2002
Return made up to 31/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon06/03/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned
dot icon25/01/2002
Director's particulars changed
dot icon30/08/2001
Registered office changed on 30/08/01 from: 12 gillespie terrace muirhall road larbert 4AP
dot icon07/06/2001
Registered office changed on 07/06/01 from: 16 gillespie terrace muirhall road larbert FK5 4AP
dot icon04/06/2001
Return made up to 31/05/01; full list of members
dot icon02/05/2001
Accounting reference date shortened from 14/09/01 to 30/06/01
dot icon26/04/2001
Full accounts made up to 2000-09-14
dot icon21/03/2001
Memorandum and Articles of Association
dot icon21/03/2001
Resolutions
dot icon21/02/2001
Dec mort/charge *
dot icon14/02/2001
Auditor's resignation
dot icon29/01/2001
Partic of mort/charge *
dot icon10/01/2001
Declaration of assistance for shares acquisition
dot icon05/01/2001
Dec mort/charge *
dot icon05/01/2001
Dec mort/charge *
dot icon05/01/2001
Dec mort/charge *
dot icon05/01/2001
Dec mort/charge *
dot icon05/01/2001
Dec mort/charge *
dot icon05/01/2001
Dec mort/charge *
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Accounting reference date shortened from 30/09/00 to 14/09/00
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Secretary resigned;director resigned
dot icon03/11/2000
New director appointed
dot icon28/10/2000
New secretary appointed;new director appointed
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Declaration of assistance for shares acquisition
dot icon25/10/2000
Declaration of assistance for shares acquisition
dot icon09/10/2000
Partic of mort/charge *
dot icon05/10/2000
New director appointed
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon26/04/2000
Director resigned
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon07/06/1999
Return made up to 31/05/99; no change of members
dot icon09/05/1999
New director appointed
dot icon15/01/1999
Certificate of change of name
dot icon20/07/1998
Accounts for a small company made up to 1997-09-30
dot icon13/07/1998
Return made up to 31/05/98; full list of members
dot icon21/08/1997
New director appointed
dot icon05/08/1997
Accounts for a small company made up to 1996-09-30
dot icon07/07/1997
Return made up to 31/05/97; no change of members
dot icon20/12/1996
Partic of mort/charge *
dot icon21/06/1996
Accounts for a small company made up to 1995-09-30
dot icon20/06/1996
Return made up to 31/05/96; full list of members
dot icon20/06/1995
Return made up to 31/05/95; full list of members
dot icon15/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 31/05/94; no change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-09-30
dot icon01/07/1993
Return made up to 31/05/93; no change of members
dot icon09/06/1993
Accounts for a small company made up to 1992-09-30
dot icon15/12/1992
Statement of affairs
dot icon15/12/1992
Ad 16/04/91--------- £ si 1000@1
dot icon30/07/1992
Accounts for a small company made up to 1991-09-30
dot icon24/06/1992
Return made up to 31/05/92; full list of members
dot icon17/02/1992
Partic of mort/charge 2691
dot icon19/09/1991
New director appointed
dot icon07/07/1991
Resolutions
dot icon29/06/1991
Director's particulars changed
dot icon29/06/1991
Return made up to 31/05/91; no change of members
dot icon16/05/1991
Accounts for a small company made up to 1990-09-30
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon04/12/1990
Return made up to 03/10/90; full list of members
dot icon23/11/1990
Registered office changed on 23/11/90 from: 100 main street larbert FK5 3AS
dot icon09/10/1990
Accounts for a small company made up to 1989-09-30
dot icon10/07/1990
Partic of mort/charge 7451
dot icon26/02/1990
Return made up to 11/10/89; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1988-09-30
dot icon18/10/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1989
Partic of mort/charge 4158
dot icon13/03/1989
Partic of mort/charge 2932
dot icon31/08/1988
Return made up to 12/01/88; full list of members
dot icon31/08/1988
Accounts for a small company made up to 1987-09-30
dot icon12/10/1987
Miscellaneous
dot icon12/08/1987
Miscellaneous
dot icon26/06/1987
Partic of mort/charge 5951
dot icon20/04/1987
Accounting reference date notified as 30/09
dot icon17/09/1986
Certificate of change of name
dot icon02/09/1986
Registered office changed on 02/09/86 from: 24 castle street edinburgh EH2 3JQ
dot icon02/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
2.01K
-
0.00
0.00
-
2022
7
2.01K
-
0.00
0.00
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

2.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Derek Compton
Director
28/05/2009 - 18/07/2018
56
Wilkinson, David Lawrence
Director
01/10/2009 - 18/07/2018
45
Sackree, Ian Michael
Director
31/12/2014 - 23/03/2023
33

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EXAMINATION & ASSESSMENT SERVICES LIMITED

EXAMINATION & ASSESSMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 03/07/1986 with the registered office located at C/O Mazars, 100 Queen Street, Glasgow G1 3DN. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EXAMINATION & ASSESSMENT SERVICES LIMITED?

toggle

EXAMINATION & ASSESSMENT SERVICES LIMITED is currently Dissolved. It was registered on 03/07/1986 and dissolved on 22/08/2023.

Where is EXAMINATION & ASSESSMENT SERVICES LIMITED located?

toggle

EXAMINATION & ASSESSMENT SERVICES LIMITED is registered at C/O Mazars, 100 Queen Street, Glasgow G1 3DN.

What does EXAMINATION & ASSESSMENT SERVICES LIMITED do?

toggle

EXAMINATION & ASSESSMENT SERVICES LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does EXAMINATION & ASSESSMENT SERVICES LIMITED have?

toggle

EXAMINATION & ASSESSMENT SERVICES LIMITED had 7 employees in 2022.

What is the latest filing for EXAMINATION & ASSESSMENT SERVICES LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.