ECORPORATE (SCOTLAND) LTD: Filings

  • Overview

    Company NameECORPORATE (SCOTLAND) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC414997
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ECORPORATE (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jan 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 18, 2018 with updates

    4 pagesCS01

    Cessation of Graeme Wilson Henderson as a person with significant control on Sep 25, 2018

    1 pagesPSC07

    Notification of Stephen David Rose as a person with significant control on Sep 01, 2018

    2 pagesPSC01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 93-101 Gorgie Road Edinburgh EH11 1TE on Sep 25, 2018

    1 pagesAD01

    Termination of appointment of James Nicolas Ritchie as a director on Sep 24, 2018

    1 pagesTM01

    Cessation of James Nicolas Ritchie as a person with significant control on Sep 24, 2018

    1 pagesPSC07

    Termination of appointment of Graeme Wilson Henderson as a director on Sep 24, 2018

    1 pagesTM01

    Appointment of Mr Stephen David Rose as a director on Sep 24, 2018

    2 pagesAP01

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Appointment of Mr Graeme Wilson Henderson as a director on Jul 20, 2017

    2 pagesAP01

    Registered office address changed from 19C Greendykes Road Broxburn West Lothian EH52 5AF Scotland to Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on Jul 24, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    7 pagesCS01

    Termination of appointment of Stephen David Rose as a director on Apr 01, 2016

    1 pagesTM01

    Registered office address changed from 93-101 Gorgie Road Edinburgh EH11 1TE to 19C Greendykes Road Broxburn West Lothian EH52 5AF on Apr 13, 2016

    1 pagesAD01

    Appointment of Mr James Nicolas Ritchie as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Jan 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    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