- Company Overview for ECO GREEN (SCOTLAND) LIMITED (SC458052)
- Filing history for ECO GREEN (SCOTLAND) LIMITED (SC458052)
- People for ECO GREEN (SCOTLAND) LIMITED (SC458052)
- Insolvency for ECO GREEN (SCOTLAND) LIMITED (SC458052)
- More for ECO GREEN (SCOTLAND) LIMITED (SC458052)
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
|
|
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
|
|
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
|
|
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
|
|
09 Sep 2013 | AP01 | Appointment of Mr James Mcnulty Kirkland as a director |