Advanced company searchLink opens in new window

ECHOBAY LIMITED

Company number SC171315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 1998 288a New director appointed
24 Jun 1998 287 Registered office changed on 24/06/98 from: K.M. stewart & company 7 royal crescent glasgow G3 7SL
10 Feb 1998 363s Return made up to 14/01/98; full list of members
28 Jan 1998 COLIQ Deferment of dissolution (voluntary)
23 Jan 1998 466(Scot) Alterations to a floating charge
19 Jan 1998 4.9(Scot) Appointment of a provisional liquidator
08 Dec 1997 410(Scot) Partic of mort/charge *
21 Nov 1997 225 Accounting reference date shortened from 31/01/98 to 31/12/97
14 Nov 1997 410(Scot) Partic of mort/charge *
11 Nov 1997 410(Scot) Partic of mort/charge *
14 Oct 1997 410(Scot) Partic of mort/charge *
07 Oct 1997 287 Registered office changed on 07/10/97 from: 16 fitzroy place glasgow G3 7SF
20 May 1997 288a New secretary appointed
20 May 1997 88(2)R Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100
20 May 1997 288b Director resigned
20 May 1997 288b Director resigned
20 May 1997 288b Secretary resigned
22 Apr 1997 288a New secretary appointed;new director appointed
22 Apr 1997 288a New director appointed
22 Apr 1997 288a New director appointed
28 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Jan 1997 288b Secretary resigned
28 Jan 1997 288b Director resigned
28 Jan 1997 287 Registered office changed on 28/01/97 from: 14 mitchell lane glasgow G1 3NU
14 Jan 1997 NEWINC Incorporation