- Company Overview for ECO INNOVATIONS LTD (SC197706)
- Filing history for ECO INNOVATIONS LTD (SC197706)
- People for ECO INNOVATIONS LTD (SC197706)
- Charges for ECO INNOVATIONS LTD (SC197706)
- Insolvency for ECO INNOVATIONS LTD (SC197706)
- More for ECO INNOVATIONS LTD (SC197706)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2024 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
09 Feb 2023 | AD01 | Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY Scotland to 2 Bothwell Street Glasgow G2 6LU on 9 February 2023 | |
09 Feb 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
01 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT Scotland to 213 st. Vincent Street Glasgow G2 5QY on 10 December 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 18 Glen Street Barrhead Glasgow G78 1QA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on 8 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr George Gordon Macdougall as a person with significant control on 20 November 2017 | |
08 Mar 2018 | PSC07 | Cessation of William Donaldson as a person with significant control on 20 November 2017 | |
05 Jan 2018 | TM02 | Termination of appointment of Lesley Mackay as a secretary on 28 December 2017 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Feb 2017 | AP03 | Appointment of Lesley Mackay as a secretary on 20 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |