Advanced company searchLink opens in new window

ECO CASCADE CIC

Company number SC726701

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
10 May 2024 TM01 Termination of appointment of Emma Valentine Bee as a director on 10 May 2024
16 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
06 Nov 2023 MR01 Registration of charge SC7267010001, created on 26 October 2023
18 Sep 2023 CH01 Director's details changed for Ms Alison Ruth Baker on 15 September 2023
18 Sep 2023 PSC04 Change of details for Ms Alison Ruth Baker as a person with significant control on 15 September 2023
14 Sep 2023 AP01 Appointment of Ms Emma Valentine Bee as a director on 14 September 2023
03 Aug 2023 AP01 Appointment of Mr Lee Epstein as a director on 3 August 2023
03 Aug 2023 TM01 Termination of appointment of Catherine Marie Green as a director on 3 August 2023
03 Aug 2023 PSC07 Cessation of Catherine Marie Green as a person with significant control on 3 August 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 AD01 Registered office address changed from Solasta House 8 Inverness Campus Inverness IV2 5NA Scotland to 2 Stewart Street Milngavie Glasgow G62 6BW on 27 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
21 Apr 2022 AD01 Registered office address changed from 10 Inverness Campus Inverness IV2 5NA Scotland to Solasta House 8 Inverness Campus Inverness IV2 5NA on 21 April 2022
18 Mar 2022 CICINC Incorporation of a Community Interest Company