Advanced company searchLink opens in new window

ECOLOGIC LIMITED

Company number SC338579

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2014 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 14 October 2014
14 Oct 2014 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to 24 Tennant Street Edinburgh EH6 5ND on 14 October 2014
26 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
21 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2010
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
22 Aug 2011 CH01 Director's details changed for Ms Monica Wilde on 22 July 2011
19 Aug 2011 CH01 Director's details changed for Ms Monica Wilde on 22 July 2011
22 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
18 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
06 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
30 Mar 2009 363a Return made up to 28/02/09; full list of members
17 Mar 2009 288b Appointment terminated director iain andrew keddie
17 Sep 2008 288c Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
11 Sep 2008 287 Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
18 Jun 2008 288a Director appointed mrs monica wilde
25 Mar 2008 288a Director appointed lu xin
28 Feb 2008 NEWINC Incorporation