Advanced company searchLink opens in new window

ECOCLEAN SOLUTIONS LTD

Company number SC659967

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)
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
13 May 2024 TM01 Termination of appointment of Margaret Maloney as a director on 13 May 2024
05 Nov 2023 AA Total exemption full accounts made up to 30 June 2022
11 Sep 2023 CERTNM Company name changed galloglas ecoclean LTD\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-09
09 Sep 2023 PSC07 Cessation of Galloglas Group Limited as a person with significant control on 9 September 2023
09 Sep 2023 PSC01 Notification of Richard David Nicoll as a person with significant control on 9 September 2023
26 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
21 Mar 2023 TM01 Termination of appointment of Richard Aaron Grierson as a director on 21 March 2023
31 Jan 2023 AP01 Appointment of Mr Richard Aaron Grierson as a director on 31 January 2023
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
28 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
04 May 2022 AD01 Registered office address changed from 213 Heathhall Industrial Estate Heathhall Dumfries DG1 3PH United Kingdom to Farris Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 4 May 2022
26 Apr 2022 AP01 Appointment of Ms Margaret Maloney as a director on 25 April 2022
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
15 Jul 2021 PSC02 Notification of Galloglas Group Limited as a person with significant control on 14 July 2020
15 Jul 2021 PSC07 Cessation of Richard David Nicoll as a person with significant control on 14 July 2020
12 May 2021 AA01 Current accounting period extended from 30 April 2021 to 30 June 2021
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
27 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-27
  • GBP 100