- Company Overview for ECOSSE FACTORING LIMITED (SC476319)
- Filing history for ECOSSE FACTORING LIMITED (SC476319)
- People for ECOSSE FACTORING LIMITED (SC476319)
- Insolvency for ECOSSE FACTORING LIMITED (SC476319)
- More for ECOSSE FACTORING LIMITED (SC476319)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
24 Feb 2022 | AD01 | Registered office address changed from 4 Traquair Park East Edinburgh EH12 7AW Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 24 February 2022 | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | AA | Total exemption full accounts made up to 28 June 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
11 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 28 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Terence Walker as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Alexander Mitchell Banks Muirhead as a person with significant control on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Alexander Mitchell Banks Muirhead as a director on 12 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Unit 17F Burnhouse Industrial Estate Whitburn EH47 0LL to 4 Traquair Park East Edinburgh EH12 7AW on 4 December 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|