- Company Overview for ECORPORATE (SCOTLAND) LTD (SC414997)
- Filing history for ECORPORATE (SCOTLAND) LTD (SC414997)
- People for ECORPORATE (SCOTLAND) LTD (SC414997)
- More for ECORPORATE (SCOTLAND) LTD (SC414997)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
15 Feb 2019 | PSC07 | Cessation of Graeme Wilson Henderson as a person with significant control on 25 September 2018 | |
15 Feb 2019 | PSC01 | Notification of Stephen David Rose as a person with significant control on 1 September 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | AD01 | Registered office address changed from Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 93-101 Gorgie Road Edinburgh EH11 1TE on 25 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of James Nicolas Ritchie as a director on 24 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of James Nicolas Ritchie as a person with significant control on 24 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Graeme Wilson Henderson as a director on 24 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Stephen David Rose as a director on 24 September 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Graeme Wilson Henderson as a director on 20 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 19C Greendykes Road Broxburn West Lothian EH52 5AF Scotland to Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 24 July 2017 | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
05 May 2016 | TM01 | Termination of appointment of Stephen David Rose as a director on 1 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 93-101 Gorgie Road Edinburgh EH11 1TE to 19C Greendykes Road Broxburn West Lothian EH52 5AF on 13 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr James Nicolas Ritchie as a director on 1 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |