ECI GP2 SCOTLAND LIMITED: Filings

  • Overview

    Company NameECI GP2 SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208721
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ECI GP2 SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ

    2 pagesAD03

    Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ

    2 pagesAD02

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 27, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2018

    LRESSP

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Notification of Eci Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Oct 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Oct 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Sean Patrick Whelan as a director on Jul 14, 2014

    2 pagesTM01

    Termination of appointment of Timothy David Raffle as a director on Jul 14, 2014

    2 pagesTM01

    Termination of appointment of Stephen John Tudge as a director on Jul 14, 2014

    2 pagesTM01

    Appointment of Eci Partners Llp as a director on Jul 08, 2014

    3 pagesAP02

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Termination of appointment of Kenneth Landsberg as a director

    2 pagesTM01

    Annual return made up to Oct 25, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Oct 25, 2012 with full list of shareholders

    8 pagesAR01

    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