ECO SOLUTION MARKETING LTD
Overview
Company Name | ECO SOLUTION MARKETING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC379220 |
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 ECO SOLUTION MARKETING LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ECO SOLUTION MARKETING LTD located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow Strathclyde |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECO SOLUTION MARKETING LTD?
Company Name | From | Until |
---|---|---|
EXCHANGELAW (469) LIMITED | May 26, 2010 | May 26, 2010 |
What are the latest accounts for ECO SOLUTION MARKETING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for ECO SOLUTION MARKETING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mr Ryan Rayhan Caan on Feb 09, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ryan Rayhan Caan on Feb 09, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amanda Trainer as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Mr D Kinning 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HY United Kingdom to 272 Bath Street Glasgow Strathclyde G2 4JR on Sep 24, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Miss Amanda Trainer as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Standard Buildings 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Mr D Kinning 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HY on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed exchangelaw (469) LIMITED\certificate issued on 26/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Shelf Director Limited as a director on Aug 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shelf Secretary Limited as a secretary on Aug 25, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Brannigan Beveridge as a director on Aug 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ryan Rayhan Caan as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of ECO SOLUTION MARKETING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAAN, Ryan Rayhan | Director | G2 4JR Glasgow 272 Bath Street Strathclyde | Scotland | British | Director | 200450980001 | ||||||||
SHELF SECRETARY LIMITED | Secretary | 94 Hope Street G2 6PH Glasgow Standard Buildings 4th Floor Lanarkshire |
| 115954880001 | ||||||||||
BEVERIDGE, David Brannigan | Director | 94 Hope Street G2 6PH Glasgow Standard Buildings 4th Floor Lanarkshire | Scotland | British | Lawyer | 155348310001 | ||||||||
TRAINER, Amanda | Director | G52 3HE Glasgow 12 Angus Oval Strathclyde Scotland | Scotland | British | Director | 201063960001 | ||||||||
SHELF DIRECTOR LIMITED | Director | 94 Hope Street G2 6PH Glasgow Standard Buildings 4th Floor Lanarkshire |
| 115954870001 |
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