Advanced company searchLink opens in new window

ECO INNOVATIONS LTD

Company number SC197706

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)
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
28 May 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 May 2014 TM01 Termination of appointment of William Donaldson as a director
13 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
13 Sep 2013 TM02 Termination of appointment of Anne Macdougall as a secretary
13 Sep 2013 AD01 Registered office address changed from 50 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland on 13 September 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Apr 2013 AD01 Registered office address changed from 60a Kelvingrove Street Glasgow G3 7SA Scotland on 23 April 2013
19 Apr 2013 TM01 Termination of appointment of Montgomery Langmuir as a director
02 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland on 2 July 2012
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Feb 2012 AP01 Appointment of Mr William Donaldson as a director
22 Feb 2012 AP01 Appointment of Montgomery Langmuir as a director
12 Dec 2011 CERTNM Company name changed amd holdings LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
29 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
20 Jul 2011 AD04 Register(s) moved to registered office address
20 Jul 2011 AD01 Registered office address changed from Clydeway House South Suite 813 South Street Glasgow G14 0BX on 20 July 2011
14 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
24 Aug 2010 AD03 Register(s) moved to registered inspection location