EWGECO LIMITED
Overview
| Company Name | EWGECO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC320736 |
| 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 EWGECO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EWGECO LIMITED located?
| Registered Office Address | 5 Whitefriars Crescent PH2 0PA Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EWGECO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EWGECO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 14 New Mart Road Edinburgh EH14 1RL to 5 Whitefriars Crescent Perth PH2 0PA on Feb 11, 2019 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of George Edward Mcghee as a director on Oct 19, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Conrad Blair Chin as a director on Oct 19, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Ferryburn House Rosebery Avenue South Queensferry Edinburgh EH30 9JG Scotland* on Apr 15, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Kenneth Mccorkindale as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Tanya Ewing as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr George Edward Mcghee as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Dance as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of EWGECO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHIN, Conrad Blair | Director | Whitefriars Crescent PH2 0PA Perth 5 Scotland | United Kingdom | British | 152777030002 | |||||
| SCUSE, Jeremy Francis Charles | Secretary | Grimmstane PH10 6SW Forneth Perthshire | British | 175876530001 | ||||||
| DANCE, John Robert | Director | 3 Tall Oaks HP6 6HB Amersham Buckinghamshire | United Kingdom | British | 153908380002 | |||||
| EWING, Tanya Barbara | Director | 68 Hay Street PH1 5HP Perth | Scotland | British | 117728790001 | |||||
| MACEWEN, Lyndsay Jane | Director | 14 Murray Place AB39 2GG Stonehaven Aberdeenshire | United Kingdom | British | 93635570001 | |||||
| MCCORKINDALE, Kenneth Hugh | Director | Grierson Crescent EH5 2AT Edinburgh 9 | Scotland | British | 120425190001 | |||||
| MCGHEE, George Edward | Director | New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | Uk | 86842080001 | |||||
| SCUSE, Jeremy Francis Charles | Director | Grimmstane PH10 6SW Forneth Perthshire | Scotland | British | 175876530001 | |||||
| TILLOTSON, Peter | Director | 45 Sandelswood End HP9 2AA Beaconsfield Bucks | England | British | 41895170004 |
Who are the persons with significant control of EWGECO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Netthings Limited | Apr 06, 2016 | New Mart Road EH14 1RL Edinburgh 14 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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