ECORPORATE (SCOTLAND) LTD: Filings
Overview
| Company Name | ECORPORATE (SCOTLAND) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC414997 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ECORPORATE (SCOTLAND) 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 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Graeme Wilson Henderson as a person with significant control on Sep 25, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Stephen David Rose as a person with significant control on Sep 01, 2018 | 2 pages | PSC01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of James Nicolas Ritchie as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Cessation of James Nicolas Ritchie as a person with significant control on Sep 24, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Graeme Wilson Henderson as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Rose as a director on Sep 24, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Graeme Wilson Henderson as a director on Jul 20, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Stephen David Rose as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr James Nicolas Ritchie as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
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