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)
04 Apr 2012 AP01 Appointment of Mrs Emma Louise Wilson as a director
22 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Thomas Alexander Wilson on 9 June 2011
13 May 2011 AD01 Registered office address changed from C/O Rsm Tenon Ltd 2 Blythswood Square Glasgow G2 4AD on 13 May 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Thomas Alexander Wilson on 1 October 2009
08 Jun 2010 TM01 Termination of appointment of Christopher Mccearney as a director
08 Jun 2010 AP01 Appointment of Thomas Alexander Wilson as a director
16 Feb 2010 AP01 Appointment of Christopher Mccearney as a director
16 Feb 2010 AD01 Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 16 February 2010
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2009 288b Appointment terminated secretary brian reid LTD.
20 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 Mar 2009 288b Appointment terminated director stephen george mabbott
12 Mar 2009 NEWINC Incorporation