Advanced company searchLink opens in new window

ELCOMATIC ELECTRONIC SERVICES LIMITED

Company number SC225145

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)
13 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
11 Nov 2016 AP01 Appointment of Mr Gary Jardine as a director on 4 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 TM01 Termination of appointment of Hugh Francis O'reilly as a director on 19 April 2016
13 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 139
02 Oct 2015 TM02 Termination of appointment of James Douglas Allan as a secretary on 30 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 139
30 Sep 2014 AD01 Registered office address changed from 6 Mackintosh Place Irvine Ayrshire KA11 4JT to 16 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JU on 30 September 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 139
19 Sep 2013 AP01 Appointment of Andrew John Cambridge as a director
05 Sep 2013 TM01 Termination of appointment of John Jardine as a director
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 TM01 Termination of appointment of Andrew Cambridge as a director
10 Jan 2013 AP01 Appointment of Hugh Francis O'reilly as a director
10 Jan 2013 AP01 Appointment of Andrew John Cambridge as a director
18 Dec 2012 SH10 Particulars of variation of rights attached to shares
18 Dec 2012 SH08 Change of share class name or designation
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
06 Dec 2012 AP01 Appointment of Mr Hugh Francis O'reilly as a director
06 Dec 2012 AP01 Appointment of Mr Andrew John Cambridge as a director
15 Nov 2012 AP03 Appointment of James Douglas Allan as a secretary
15 Nov 2012 AD01 Registered office address changed from 11 / 13 Earl Haig Road Hillington Industrial Estate Glasgow G52 4JU on 15 November 2012