- Company Overview for ECO-RENEWABLES SCOTLAND LIMITED (SC402306)
- Filing history for ECO-RENEWABLES SCOTLAND LIMITED (SC402306)
- People for ECO-RENEWABLES SCOTLAND LIMITED (SC402306)
- More for ECO-RENEWABLES SCOTLAND LIMITED (SC402306)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2016 | DS01 | Application to strike the company off the register | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Ebs House 25 Hope Street Lanark ML11 7NE to 28 Broomgate Lanark ML11 9EE on 21 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
11 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
03 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
25 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
25 Nov 2011 | RP04 | Second filing of AP01 previously delivered to Companies House | |
13 Oct 2011 | AP01 |
Appointment of Mrs Dionne Margaret Cowan as a director
|
|
21 Jul 2011 | AP01 | Appointment of Mr Edward Ramsay Naismith as a director | |
30 Jun 2011 | AP01 | Appointment of Mr Christopher Robin Mccann as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
28 Jun 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Jun 2011 | NEWINC | Incorporation |