- Company Overview for ECC (SCOTLAND) LTD (SC419323)
- Filing history for ECC (SCOTLAND) LTD (SC419323)
- People for ECC (SCOTLAND) LTD (SC419323)
- Charges for ECC (SCOTLAND) LTD (SC419323)
- More for ECC (SCOTLAND) LTD (SC419323)
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) |
---|---|---|---|
29 Nov 2018 | PSC07 | Cessation of Howard James Oliver Smith as a person with significant control on 31 March 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Scott Edwards as a person with significant control on 31 March 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
23 Dec 2016 | SH08 | Change of share class name or designation | |
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
07 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AD01 | Registered office address changed from C/O C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland to 2a/B the Wynd the Village Cumbernauld Glasgow G67 2SU on 19 March 2015 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Stuart Easton as a director | |
19 Jun 2014 | AD01 | Registered office address changed from 10 Canniesburn Drive Glasgow G61 1BE on 19 June 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Howard James Oliver Smith as a director | |
19 Jun 2014 | AP01 | Appointment of Mr Drew Scott Edwards as a director | |
24 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2014
|
|
27 Mar 2014 | CERTNM |
Company name changed estate planning consultants (scotland) LIMITED\certificate issued on 27/03/14
|
|
23 Mar 2014 | AR01 | Annual return made up to 13 March 2014 with full list of shareholders | |
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 May 2013 | CERTNM |
Company name changed deposit supermarket LTD.\certificate issued on 23/05/13
|
|
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders |