- Company Overview for STAG ECO CONSULTANTS & PRODUCT MANUFACTURERS LTD (SC451129)
- Filing history for STAG ECO CONSULTANTS & PRODUCT MANUFACTURERS LTD (SC451129)
- People for STAG ECO CONSULTANTS & PRODUCT MANUFACTURERS LTD (SC451129)
- More for STAG ECO CONSULTANTS & PRODUCT MANUFACTURERS LTD (SC451129)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
15 Jan 2015 | CERTNM |
Company name changed B.E.E.S. (scotland) LTD\certificate issued on 15/01/15
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 May 2014
|
|
14 Jan 2015 | AP01 | Appointment of Mrs Susan Margaret Bisset as a director on 31 May 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from Henderson Loggie Sinclair Woods 90 Mitchell Street Balfron Glasgow Great Britain G63 0PB to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2015 | |
16 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
30 May 2013 | NEWINC |
Incorporation
|