- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |