Advanced company searchLink opens in new window

ECORPORATE (SCOTLAND) LTD

Company number SC414997

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)
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
  • GBP 1
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015