- Company Overview for ECS SUBSEA LIMITED (SC278447)
- Filing history for ECS SUBSEA LIMITED (SC278447)
- People for ECS SUBSEA LIMITED (SC278447)
- Insolvency for ECS SUBSEA LIMITED (SC278447)
- More for ECS SUBSEA LIMITED (SC278447)
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) |
---|---|---|---|
04 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
06 Jan 2011 | AD01 | Registered office address changed from 11 Ravelrig Drive Balerno Midlothian EH14 7NQ on 6 January 2011 | |
07 Dec 2010 | CO4.2(Scot) | Court order notice of winding up | |
07 Dec 2010 | 4.2(Scot) | Notice of winding up order | |
07 Dec 2010 | CO4.2(Scot) | Court order notice of winding up | |
07 Dec 2010 | 4.2(Scot) | Notice of winding up order | |
30 Sep 2010 | AP01 | Appointment of Dr Thomas Maxton Crawford as a director | |
30 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Sep 2010 | AD02 | Register inspection address has been changed from Room 250, Matt Purdie & Sons 48-54 Main Street Blackburn West Lothian EH47 7QS | |
30 Sep 2010 | AD01 | Registered office address changed from Falla Brae House Eshiels by Peebles Peebleshire EH45 8NA on 30 September 2010 | |
17 Aug 2010 | TM01 | Termination of appointment of Norman Edgar as a director | |
16 Aug 2010 | TM01 | Termination of appointment of Thomas Crawford as a director | |
16 Aug 2010 | TM01 | Termination of appointment of David Mackenzie as a director | |
16 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Aug 2010 | AD02 | Register inspection address has been changed | |
16 Aug 2010 | AD01 | Registered office address changed from 11 Ravelrig Drive Balerno Edinburgh EH14 7NQ on 16 August 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 |
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
|
|
27 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 12 January 2010
|
|
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from falla brae house galashiels peebles EH45 8NA | |
08 May 2009 | 88(2) | Ad 06/05/09\gbp si 100@1=100\gbp ic 300/400\ | |
10 Mar 2009 | 288a | Director appointed david murdoch mackenzie | |
12 Feb 2009 | 288b | Appointment terminated secretary m & s accountancy & taxation LLP |