- Company Overview for ECOHUB SCOTLAND LIMITED (SC497770)
- Filing history for ECOHUB SCOTLAND LIMITED (SC497770)
- People for ECOHUB SCOTLAND LIMITED (SC497770)
- More for ECOHUB SCOTLAND LIMITED (SC497770)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
15 Jun 2018 | PSC07 | Cessation of David John Mcgrath as a person with significant control on 14 June 2018 | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | PSC01 | Notification of David John Mcgrath as a person with significant control on 6 April 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of David John Mcgrath as a person with significant control on 6 April 2016 | |
24 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
15 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AD02 | Register inspection address has been changed to 205 George Street Aberdeen AB25 1HY | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|