Advanced company searchLink opens in new window

ECOSSE PROPERTIES LIMITED

Company number SC041019

Filter by category

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)
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AP01 Appointment of Caroline Joy Silver as a director
10 Apr 2014 MR04 Satisfaction of charge 11 in full
14 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
23 Jan 2014 MR04 Satisfaction of charge 7 in full
05 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
05 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 13
27 Dec 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 10
20 Dec 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
06 Nov 2012 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10
29 Oct 2012 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
10 Mar 2010 AD03 Register(s) moved to registered inspection location
10 Mar 2010 CH01 Director's details changed for Stephen Michael Silver on 9 March 2010
10 Mar 2010 AD02 Register inspection address has been changed
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 13
10 Aug 2009 MEM/ARTS Memorandum and Articles of Association