Advanced company searchLink opens in new window

ECO SOLUTION MARKETING LTD

Company number SC379220

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)
14 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
09 Feb 2016 CH01 Director's details changed for Mr Ryan Rayhan Caan on 9 February 2016
09 Feb 2016 CH01 Director's details changed for Mr Ryan Rayhan Caan on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Amanda Trainer as a director on 1 February 2016
13 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
24 Sep 2015 AD01 Registered office address changed from C/O Mr D Kinning 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HY United Kingdom to 272 Bath Street Glasgow Strathclyde G2 4JR on 24 September 2015
17 Sep 2015 AP01 Appointment of Miss Amanda Trainer as a director on 16 July 2015
14 Sep 2015 AD01 Registered office address changed from Standard Buildings 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Mr D Kinning 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HY on 14 September 2015
26 Aug 2015 CERTNM Company name changed exchangelaw (469) LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
25 Aug 2015 TM01 Termination of appointment of Shelf Director Limited as a director on 25 August 2015
25 Aug 2015 TM02 Termination of appointment of Shelf Secretary Limited as a secretary on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of David Brannigan Beveridge as a director on 25 August 2015
25 Aug 2015 AP01 Appointment of Mr Ryan Rayhan Caan as a director on 16 July 2015
29 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
02 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
27 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
26 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)