- Company Overview for ECOSSE MOTORCYCLES LTD (SC279021)
- Filing history for ECOSSE MOTORCYCLES LTD (SC279021)
- People for ECOSSE MOTORCYCLES LTD (SC279021)
- Charges for ECOSSE MOTORCYCLES LTD (SC279021)
- Insolvency for ECOSSE MOTORCYCLES LTD (SC279021)
- More for ECOSSE MOTORCYCLES LTD (SC279021)
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) |
---|---|---|---|
14 Oct 2024 | AM10(Scot) | Administrator's progress report | |
09 Sep 2024 | AM19(Scot) | Notice of extension of period of Administration | |
16 Apr 2024 | AM10(Scot) | Administrator's progress report | |
28 Nov 2023 | AD01 | Registered office address changed from 8 Craigshaw Place West Tullos Aberdeenshire AB12 3AH Scotland to C/O Kepstorn 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 28 November 2023 | |
23 Nov 2023 | AM06(Scot) | Approval of administrator’s proposals | |
01 Nov 2023 | AM03(Scot) | Notice of Administrator's proposal | |
29 Sep 2023 | AM01(Scot) | Appointment of an administrator | |
06 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
12 Jul 2021 | PSC04 | Change of details for Mr Martin Christopher Marshall as a person with significant control on 7 July 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mrs Anita Marshall as a person with significant control on 7 July 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Martin Christopher Marshall on 7 July 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mrs Anita Marshall as a person with significant control on 7 July 2021 | |
12 Jul 2021 | CH03 | Secretary's details changed for Anita Marshall on 7 July 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mr Martin Christopher Marshall as a person with significant control on 7 July 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Martin Christopher Marshall on 7 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Maranisam House Boysack Mill Nr. Friockheim Angus DD11 4RX to 8 Craigshaw Place West Tullos Aberdeenshire AB12 3AH on 12 July 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 |