Advanced company searchLink opens in new window

ECOAIM LTD

Company number SC408266

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AD01 Registered office address changed from 6a Middlefield Leith Walk Edinburgh EH7 4PF on 30 May 2014
27 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
16 Oct 2013 AP03 Appointment of Mr Keith Leisk as a secretary
16 Oct 2013 TM02 Termination of appointment of Connor Henderson as a secretary
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AD01 Registered office address changed from C/O Ecoaim Ltd 2/3 Wellington Place Edinburgh EH6 7EQ Scotland on 20 June 2013
15 May 2013 CH01 Director's details changed for Mr Connor William Henderson on 15 May 2013
06 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
19 Jan 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
19 Dec 2012 AD01 Registered office address changed from C/O Ecoaim Ltd 8 Albany Street Edinburgh EH1 3QB Scotland on 19 December 2012
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from 5/7 Salamander Court Edinburgh EH6 7HY Scotland on 26 April 2012
28 Mar 2012 CERTNM Company name changed dch associates LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
27 Sep 2011 NEWINC Incorporation