Advanced company searchLink opens in new window

ECOCEL LTD.

Company number SC356464

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)
15 Aug 2017 TM02 Termination of appointment of Neil Alexander Wilson as a secretary on 15 August 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 AD01 Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 900,000
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AP03 Appointment of Mr Neil Alexander Wilson as a secretary on 1 June 2015
02 Jun 2015 TM02 Termination of appointment of Emma Louise Wilson as a secretary on 1 June 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 900,000
12 Mar 2015 AD01 Registered office address changed from 10 Mcpherson Drive Bothwell South Lanarkshire G71 8QP to 66 Burnbank Road Hamilton Lanarkshire ML3 9AL on 12 March 2015
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 900,000
16 Feb 2015 SH08 Change of share class name or designation
16 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Removal of restriction on authorised share capital 05/02/2015
10 Dec 2014 AP01 Appointment of Mr Alan William Wiseman as a director on 9 December 2014
10 Dec 2014 TM01 Termination of appointment of Emma Louise Wilson as a director on 1 December 2014
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Jul 2014 AP01 Appointment of Mr Neil Alexander Wilson as a director on 1 July 2014
28 Jul 2014 TM01 Termination of appointment of Heather Fraser Dunn Bryson as a director on 28 July 2014
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
30 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AP01 Appointment of Mrs Heather Fraser Dunn Bryson as a director
04 Apr 2012 AP03 Appointment of Mrs Emma Louise Wilson as a secretary
04 Apr 2012 TM01 Termination of appointment of Thomas Wilson as a director