ECOSSE LEISURE LIMITED: Filings
Overview
| Company Name | ECOSSE LEISURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC196518 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ECOSSE LEISURE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2023 | 6 pages | AA | ||||||
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on Feb 26, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2022 | 6 pages | AA | ||||||
Appointment of Mr Alastair William Heron as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on Sep 07, 2022 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Nov 17, 2020 with updates | 4 pages | CS01 | ||||||
Cessation of Peter James Morrison Fairlie as a person with significant control on Jun 03, 2020 | 1 pages | PSC07 | ||||||
Termination of appointment of Peter James Morrison Fairlie as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||
Cancellation of shares. Statement of capital on Jun 03, 2020
| 4 pages | SH06 | ||||||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on Mar 18, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0