Advanced company searchLink opens in new window

ECOSSE CONTRACT SERVICES LIMITED

Company number SC260368

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)
20 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2013 4.17(Scot) Notice of final meeting of creditors
22 Feb 2010 AD01 Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 22 February 2010
25 Jan 2010 CO4.2(Scot) Court order notice of winding up
25 Jan 2010 4.2(Scot) Notice of winding up order
22 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 363a Return made up to 05/12/08; full list of members
21 Jan 2008 363a Return made up to 05/12/07; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
19 Jan 2007 363a Return made up to 05/12/06; full list of members
22 Dec 2005 363a Return made up to 05/12/05; full list of members
01 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Sep 2005 225 Accounting reference date shortened from 30/04/05 to 31/03/05
06 Dec 2004 363s Return made up to 05/12/04; full list of members
12 Jun 2004 410(Scot) Partic of mort/charge *
30 Apr 2004 288a New secretary appointed
27 Apr 2004 287 Registered office changed on 27/04/04 from: victoria house 13 victoria street aberdeen AB10 1XB
07 Apr 2004 225 Accounting reference date extended from 31/12/04 to 30/04/05
05 Apr 2004 288a New director appointed
05 Apr 2004 88(2)R Ad 08/01/04--------- £ si 98@1=98 £ ic 2/100
09 Dec 2003 288b Director resigned
09 Dec 2003 288b Secretary resigned
05 Dec 2003 NEWINC Incorporation