- Company Overview for ECOLOGIC LIMITED (SC338579)
- Filing history for ECOLOGIC LIMITED (SC338579)
- People for ECOLOGIC LIMITED (SC338579)
- More for ECOLOGIC LIMITED (SC338579)
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
|
|
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 |