Advanced company searchLink opens in new window

EZPACK LIMITED

Company number SC292204

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)
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
25 Nov 2013 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 25 November 2013
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Grieg Mathieson on 3 December 2012
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Grieg Mathieson on 30 November 2010
01 Dec 2010 CH01 Director's details changed for Callan Scott Mathieson on 30 November 2010
01 Dec 2010 CH03 Secretary's details changed for Greig Mathieson on 30 November 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Grieg Mathieson on 30 November 2009
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
15 Dec 2008 363a Return made up to 30/11/08; full list of members
15 Dec 2008 288c Secretary's change of particulars / greig mathieson / 30/11/2008
03 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
18 Feb 2008 288a New director appointed
05 Dec 2007 363a Return made up to 30/11/07; full list of members
05 Dec 2007 190 Location of debenture register
05 Dec 2007 353 Location of register of members
05 Dec 2007 287 Registered office changed on 05/12/07 from: 64 dalblair road ayr KA7 1UH
01 Dec 2006 288a New director appointed