Advanced company searchLink opens in new window

ECI GP2 SCOTLAND LIMITED

Company number SC208721

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)
29 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
29 May 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
27 Dec 2018 AD03 Register(s) moved to registered inspection location 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ
27 Dec 2018 AD02 Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ
27 Dec 2018 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 27 December 2018
27 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-10
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
01 May 2018 AA Full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
02 Nov 2017 PSC02 Notification of Eci Group Limited as a person with significant control on 6 April 2016
13 Jun 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
02 Jul 2015 AA Full accounts made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
23 Jul 2014 TM01 Termination of appointment of Sean Patrick Whelan as a director on 14 July 2014
23 Jul 2014 TM01 Termination of appointment of Timothy David Raffle as a director on 14 July 2014
23 Jul 2014 TM01 Termination of appointment of Stephen John Tudge as a director on 14 July 2014
21 Jul 2014 AP02 Appointment of Eci Partners Llp as a director on 8 July 2014
25 Apr 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 TM01 Termination of appointment of Kenneth Landsberg as a director
21 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
29 Apr 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders