ECONICBOARD LTD
Overview
Company Name | ECONICBOARD LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC304813 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ECONICBOARD LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ECONICBOARD LTD located?
Registered Office Address | 15 East Campbell Street G1 5DT Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECONICBOARD LTD?
Company Name | From | Until |
---|---|---|
BIRNAM ASSET MANAGEMENT LTD. | Jun 30, 2006 | Jun 30, 2006 |
What are the latest accounts for ECONICBOARD LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ECONICBOARD LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 3/1 47 Greendyke Street Glasgow G1 5PX to 15 East Campbell Street Glasgow G1 5DT on Sep 05, 2018 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 04, 2017 | 2 pages | PSC09 | ||||||||||||||
Cessation of David Francis Mcbeth as a person with significant control on Dec 04, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of David Francis Mcbeth as a person with significant control on Dec 04, 2017 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr David Francis Mcbeth on Apr 01, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Frances Mcbeth on Apr 01, 2014 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||||||
Registered office address changed from * 35 Buchanan Drive Burnside Glasgow G73 3PF* on Mar 14, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed birnam asset management LTD.\certificate issued on 08/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||||||
Who are the officers of ECONICBOARD LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCBETH, Frances | Secretary | East Campbell Street G1 5DT Glasgow 15 Scotland | British | Secretary | 312750001 | |||||
MCBETH, David Francis | Director | East Campbell Street G1 5DT Glasgow 15 Scotland | Scotland | Scottish | Chartered Surveyor | 110173900002 | ||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ECONICBOARD LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Francis Mcbeth | Dec 04, 2017 | Greendyke Street G1 5PX Glasgow 3/1 47 | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mr David Francis Mcbeth | Apr 06, 2016 | East Campbell Street G1 5DT Glasgow 15 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for ECONICBOARD LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | Jun 30, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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