Advanced company searchLink opens in new window

ECCS COMMISSIONING SERVICES LTD.

Company number SC360451

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2016 DS01 Application to strike the company off the register
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
01 Jun 2016 CH01 Director's details changed for Mark Andrew Robertson on 1 June 2016
01 Jun 2016 CH03 Secretary's details changed for Nicola Louise Robertson on 1 June 2016
01 Jun 2016 AD01 Registered office address changed from 5 John Muir Crescent Dunbar East Lothian EH42 1RF to 5 John Muir Crescent Dunbar East Lothian EH42 1GE on 1 June 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 Jun 2015 AD01 Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX to 5 John Muir Crescent Dunbar East Lothian EH42 1RF on 24 June 2015
24 Jun 2015 CH01 Director's details changed for Mark Andrew Robertson on 24 June 2015
24 Jun 2015 CH03 Secretary's details changed for Nicola Louise Robertson on 24 June 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
18 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Mark Andrew Robertson on 29 May 2010
11 Sep 2009 288a Director appointed mark andrew robertson logged form