Advanced company searchLink opens in new window

EWGECO LIMITED

Company number SC320736

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2019 AD01 Registered office address changed from 14 New Mart Road Edinburgh EH14 1RL to 5 Whitefriars Crescent Perth PH2 0PA on 11 February 2019
09 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
09 Nov 2017 TM01 Termination of appointment of George Edward Mcghee as a director on 19 October 2017
09 Nov 2017 AP01 Appointment of Mr Conrad Blair Chin as a director on 19 October 2017
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
15 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
15 Apr 2014 AD01 Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry Edinburgh EH30 9JG Scotland on 15 April 2014
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Kenneth Mccorkindale as a director
03 Apr 2013 TM01 Termination of appointment of Tanya Ewing as a director
29 Mar 2013 AP01 Appointment of Mr George Edward Mcghee as a director
26 Mar 2013 TM01 Termination of appointment of John Dance as a director
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders