Advanced company searchLink opens in new window

ECOSSE ENGINEERING (MORAY) LIMITED

Company number SC382685

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)
31 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 July 2023
29 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
26 Mar 2018 AA Micro company accounts made up to 31 July 2017
17 Aug 2017 TM01 Termination of appointment of Meagan Philip as a director on 12 June 2017
17 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Feb 2017 CH01 Director's details changed for Meagan Clark on 21 February 2017
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Mar 2015 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to Wellside Sweethillock Farm Alves Forres Moray IV36 2RA on 27 March 2015
28 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013