Advanced company searchLink opens in new window

ECOSSE TRADING CORPORATION LIMITED

Company number SC231875

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
03 Dec 2013 AP01 Appointment of Miss Olivia Ann Rogers as a director on 2 December 2013