Advanced company searchLink opens in new window

EKCOWORKSURFACES LIMITED

Company number SC348325

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)
25 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 TM01 Termination of appointment of Edward Marley Elliott as a director on 14 May 2012
23 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-23
  • GBP 99
12 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Edward Marley Elliott on 9 September 2010
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 99
14 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
15 Sep 2009 363a Return made up to 09/09/09; full list of members
03 Oct 2008 288a Director appointed edward marley elliott
03 Oct 2008 288a Director appointed stewart william davie bruce
03 Oct 2008 287 Registered office changed on 03/10/2008 from 40-42 brantwood avenue dundee DD3 6EW
11 Sep 2008 288b Appointment Terminated Secretary brian reid LTD.
11 Sep 2008 288b Appointment Terminated Director stephen mabbott LTD.
11 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
09 Sep 2008 NEWINC Incorporation