Advanced company searchLink opens in new window

ECS SUBSEA LIMITED

Company number SC278447

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)
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
  • GBP 401
27 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 401
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