- Company Overview for ELECORE ELECTRICAL LIMITED (SC559345)
- Filing history for ELECORE ELECTRICAL LIMITED (SC559345)
- People for ELECORE ELECTRICAL LIMITED (SC559345)
- Charges for ELECORE ELECTRICAL LIMITED (SC559345)
- Insolvency for ELECORE ELECTRICAL LIMITED (SC559345)
- More for ELECORE ELECTRICAL LIMITED (SC559345)
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) |
---|---|---|---|
18 Aug 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
26 Jul 2021 | AD01 | Registered office address changed from Unit 2 Building 3 Largs Yaucht Haven Irvine Road Largs KA30 8EZ Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 26 July 2021 | |
21 Jul 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
15 Apr 2021 | AD01 | Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to Unit 2 Building 3 Largs Yaucht Haven Irvine Road Largs KA30 8EZ on 15 April 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
07 Feb 2020 | MR01 | Registration of charge SC5593450001, created on 4 February 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
07 Sep 2018 | CERTNM |
Company name changed ltes scotland LTD\certificate issued on 07/09/18
|
|
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | TM02 | Termination of appointment of Accounts Advice & Planning Ltd as a secretary on 23 May 2018 | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
14 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AD01 | Registered office address changed from St Andrew's House 385 Hillington Road Hillington Park Glasgow G52 4BL Scotland to 30 Miller Road Ayr KA7 2AY on 9 October 2017 | |
03 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-03
|