ECOSSE TRADING CORPORATION LIMITED
Company number SC231875
- Company Overview for ECOSSE TRADING CORPORATION LIMITED (SC231875)
- Filing history for ECOSSE TRADING CORPORATION LIMITED (SC231875)
- People for ECOSSE TRADING CORPORATION LIMITED (SC231875)
- More for ECOSSE TRADING CORPORATION LIMITED (SC231875)
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) |
---|---|---|---|
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jul 2018 | TM01 | Termination of appointment of Lynsey Claire Mason as a director on 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
02 Feb 2018 | AP01 | Appointment of Mr Alex Trevor Grimsey as a director on 22 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Bianca Ann Allen as a director on 22 January 2018 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
04 Jan 2016 | CH01 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Jul 2015 | AP01 | Appointment of Miss Bianca Ann Allen as a director on 21 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Marie Ann Nash as a director on 21 July 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr. Andreas Niemack on 23 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mrs Lynsey Claire Mason on 23 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mrs Marie Ann Nash on 23 January 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AP01 | Appointment of Ms Marie Ann Nash as a director on 27 March 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Olivia Ann Rogers as a director on 27 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
03 Dec 2013 | AP01 | Appointment of Miss Olivia Ann Rogers as a director on 2 December 2013 |