ECO GREEN (SCOTLAND) LIMITED: Filings
Overview
| Company Name | ECO GREEN (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC458052 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ECO GREEN (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(Scot) | ||||||||||
Registered office address changed from Block 3 Unit 5, 262 Springhill Parkway Glasgow G69 6GA Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on Mar 15, 2018 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
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 | ||||||||||
Termination of appointment of Richard Hamilton as a director on Feb 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Harold Kissen as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of James Mcnulty Kirkland as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Glasgow G1 3NQ to Block 3 Unit 5, 262 Springhill Parkway Glasgow G69 6GA on Jun 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Oct 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Current accounting period shortened from Aug 31, 2014 to Oct 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Parkway Point 262 Springhill Park Way Baillieston Glasgow G69 6GA Scotland* on Oct 21, 2013 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Sep 06, 2013
| 3 pages | SH01 | ||||||||||
Registered office address changed from * the Ca'd'oro Gordon Street Glasgow G1 3PE Scotland* on Sep 17, 2013 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr James Mcnulty Kirkland as a director | 2 pages | AP01 | ||||||||||
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