Advanced company searchLink opens in new window

E-CONSERVE LIMITED

Company number SC429600

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 AA Micro company accounts made up to 31 August 2017
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
17 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
04 Aug 2016 AD01 Registered office address changed from 2 Tay Street Perth Perthshire PH1 5LJ to C/O Mr Ian Govan 5, Barncluith Road 5 Barncluith Road Hamilton Lanarkshire ML3 7DQ on 4 August 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
05 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
24 Jul 2014 AD01 Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom to 2 Tay Street Perth Perthshire PH1 5LJ on 24 July 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 4
17 Sep 2013 TM01 Termination of appointment of James Duncan as a director
09 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
25 Sep 2012 AP01 Appointment of Mr James Graham Duncan as a director
25 Sep 2012 TM01 Termination of appointment of Marilyn Duncan as a director
13 Sep 2012 AP01 Appointment of Mrs Marilyn Duncan as a director
13 Sep 2012 TM01 Termination of appointment of James Duncan as a director
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2
07 Aug 2012 AP01 Appointment of Mr David Jeffrey Cormack as a director
02 Aug 2012 NEWINC Incorporation