- Company Overview for ECURIE ECOSSE (SCOTLAND) LTD. (SC177870)
- Filing history for ECURIE ECOSSE (SCOTLAND) LTD. (SC177870)
- People for ECURIE ECOSSE (SCOTLAND) LTD. (SC177870)
- Charges for ECURIE ECOSSE (SCOTLAND) LTD. (SC177870)
- More for ECURIE ECOSSE (SCOTLAND) LTD. (SC177870)
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 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
27 Oct 2023 | AD01 | Registered office address changed from 78-84 Bell Street Dundee DD1 1HN Scotland to Murrayacre St Madoes Glencarse PH2 7NJ on 27 October 2023 | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
18 Jul 2023 | PSC04 | Change of details for Mr Alastair Murray Ross Baptie as a person with significant control on 30 January 2020 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Oct 2021 | PSC07 | Cessation of Thomas Neil Mclauchlan as a person with significant control on 30 January 2020 | |
12 Oct 2021 | PSC01 | Notification of Alastair Murray Ross Baptie as a person with significant control on 30 January 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
11 Jan 2021 | AP01 | Appointment of Mr Alastair Murray Ross Baptie as a director on 30 January 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Thomas Neil Mclauchlan as a director on 30 January 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Carolyn Cecil Mclauchlan as a director on 30 January 2020 | |
11 Jan 2021 | TM02 | Termination of appointment of Carolyn Cecil Mclauchlan as a secretary on 30 January 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from Cantray House, Croy Inverness Inverness-Shire IV2 5PW to 78-84 Bell Street Dundee DD1 1HN on 11 January 2021 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates |