Advanced company searchLink opens in new window

ECC (SCOTLAND) LTD

Company number SC419323

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 Mar 2014 CERTNM Company name changed estate planning consultants (scotland) LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
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
  • CONNOT ‐
23 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-20
25 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders