Advanced company searchLink opens in new window

THE ECO LARDER CIC

Company number SC602102

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)
13 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2023 LIQ14(Scot) Final account prior to dissolution in CVL
13 Nov 2023 AD01 Registered office address changed from Office 207, 9 George Square Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on 13 November 2023
19 Oct 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Square Glasgow G2 1QQ on 19 October 2023
05 May 2023 AD01 Registered office address changed from 15 Noble Gardens East Linton East Lothian EH40 3BY Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 5 May 2023
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-28
13 Apr 2023 TM01 Termination of appointment of Lorna Shields as a director on 1 January 2023
12 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2022 DS01 Application to strike the company off the register
08 Sep 2022 TM01 Termination of appointment of Sarah Louise Megan Griffiths as a director on 1 August 2022
08 Sep 2022 TM01 Termination of appointment of Derek Napier as a director on 1 August 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
14 May 2022 AD01 Registered office address changed from 20 Baird Drive Edinburgh Midlothian EH12 5SA Scotland to 15 Noble Gardens East Linton East Lothian EH40 3BY on 14 May 2022
14 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
25 Jun 2021 AP01 Appointment of Mrs Lorna Shields as a director on 24 June 2021
10 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
01 Jun 2021 AP01 Appointment of Ms Sarah Louise Megan Griffiths as a director on 24 May 2021
31 May 2021 AP01 Appointment of Mr Derek Napier as a director on 31 May 2021
15 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
18 Feb 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 October 2019
29 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
08 Aug 2018 CERTNM Company name changed the eco larder LTD\certificate issued on 08/08/18
  • CONNOT ‐ Change of name notice
08 Aug 2018 CICCON Change of name