Advanced company searchLink opens in new window

E & L (SCOTLAND) LIMITED

Company number SC407474

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2017 AD01 Registered office address changed from C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017
15 May 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
31 Aug 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 May 2016
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
18 Sep 2015 CH01 Director's details changed for Mr Ernesto Crolla on 18 September 2015
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jan 2015 CH01 Director's details changed for Mr Ernesto Crolla on 20 January 2015
20 Jan 2015 AD01 Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND to C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA on 20 January 2015
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
09 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
06 May 2014 CH01 Director's details changed for Mr Ernesto Crolla on 1 April 2014
06 May 2014 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 6 May 2014
12 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AA01 Current accounting period extended from 30 September 2012 to 30 November 2012
08 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
10 Oct 2011 AP01 Appointment of Mr Ernesto Crolla as a director
22 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
22 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
15 Sep 2011 NEWINC Incorporation