Advanced company searchLink opens in new window

ECO GREEN (SCOTLAND) LIMITED

Company number SC458052

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)
15 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
15 Mar 2018 AD01 Registered office address changed from Block 3 Unit 5, 262 Springhill Parkway Glasgow G69 6GA Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 15 March 2018
15 Mar 2018 CO4.2(Scot) Court order notice of winding up
15 Mar 2018 4.2(Scot) Notice of winding up order
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
13 Nov 2017 TM01 Termination of appointment of Richard Hamilton as a director on 2 February 2017
14 Jul 2017 AP01 Appointment of Mr Paul Harold Kissen as a director on 1 February 2017
08 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 TM01 Termination of appointment of James Mcnulty Kirkland as a director on 31 October 2016
13 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
08 Jun 2016 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Glasgow G1 3NQ to Block 3 Unit 5, 262 Springhill Parkway Glasgow G69 6GA on 8 June 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
27 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2013
12 May 2015 AA01 Current accounting period shortened from 31 August 2014 to 31 October 2013
09 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
21 Oct 2013 AD01 Registered office address changed from Parkway Point 262 Springhill Park Way Baillieston Glasgow G69 6GA Scotland on 21 October 2013
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 100
17 Sep 2013 AD01 Registered office address changed from the Ca'd'oro Gordon Street Glasgow G1 3PE Scotland on 17 September 2013
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2013 AP01 Appointment of Mr James Mcnulty Kirkland as a director