ECO GREEN (SCOTLAND) LIMITED: Filings

  • Overview

    Company NameECO GREEN (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC458052
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ECO GREEN (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Hamilton as a director on Feb 02, 2017

    1 pagesTM01

    Appointment of Mr Paul Harold Kissen as a director on Feb 01, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Termination of appointment of James Mcnulty Kirkland as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Oct 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Current accounting period shortened from Aug 31, 2014 to Oct 31, 2013

    1 pagesAA01

    Annual return made up to Aug 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Parkway Point 262 Springhill Park Way Baillieston Glasgow G69 6GA Scotland* on Oct 21, 2013

    2 pagesAD01

    Statement of capital following an allotment of shares on Sep 06, 2013

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from * the Ca'd'oro Gordon Street Glasgow G1 3PE Scotland* on Sep 17, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr James Mcnulty Kirkland as a director

    2 pagesAP01

    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