ECO INNOVATIONS LTD: Filings

  • Overview

    Company NameECO INNOVATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC197706
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ECO INNOVATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    5 pagesWU16(Scot)

    Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY Scotland to 2 Bothwell Street Glasgow G2 6LU on Feb 09, 2023

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT Scotland to 213 st. Vincent Street Glasgow G2 5QY on Dec 10, 2020

    1 pagesAD01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 29, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Registered office address changed from 18 Glen Street Barrhead Glasgow G78 1QA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on Mar 08, 2018

    1 pagesAD01

    Change of details for Mr George Gordon Macdougall as a person with significant control on Nov 20, 2017

    2 pagesPSC04

    Cessation of William Donaldson as a person with significant control on Nov 20, 2017

    1 pagesPSC07

    Termination of appointment of Lesley Mackay as a secretary on Dec 28, 2017

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2017

    RES15

    Confirmation statement made on Jun 29, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Appointment of Lesley Mackay as a secretary on Feb 20, 2017

    2 pagesAP03

    Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on Feb 27, 2017

    1 pagesAD01

    Confirmation statement made on Jul 01, 2016 with updates

    7 pagesCS01

    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