Advanced company searchLink opens in new window

ECORIDER LIMITED

Company number SC218673

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)
04 May 2013 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2013 4.26(Scot) Return of final meeting of voluntary winding up
04 Feb 2013 LIQ MISC INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
26 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
22 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-08
22 Jul 2009 287 Registered office changed on 22/07/2009 from 34 albyn place aberdeen AB10 1FW
20 May 2009 363a Return made up to 30/04/09; full list of members
20 May 2009 288c Director's Change of Particulars / harvey minasian / 01/04/2009 /
22 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
18 Jun 2008 363a Return made up to 30/04/08; full list of members
16 Jun 2008 288a Director appointed clifford glyn bowen
16 Jun 2008 288c Director's Change of Particulars / harvey minasian / 16/06/2008 / Nationality was: iranian, now: british; HouseName/Number was: , now: 52; Street was: 52 denbigh road, now: denbigh road
13 Jun 2008 88(2) Ad 29/05/07 gbp si 688@1=688 gbp ic 195837/196525
13 Jun 2008 88(2) Ad 10/09/07 gbp si 1783@1=1783 gbp ic 194054/195837
13 Jun 2008 88(2) Ad 09/01/08 gbp si 25000@1=25000 gbp ic 169054/194054
13 Jun 2008 88(2) Ad 09/04/08 gbp si 7343@1=7343 gbp ic 161711/169054
13 Jun 2008 88(2) Ad 05/05/08 gbp si 30020@1=30020 gbp ic 131691/161711
13 Jun 2008 123 Nc inc already adjusted 07/12/07
13 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
15 May 2008 288a Secretary appointed stronachs secretaries LIMITED
15 May 2008 288b Appointment Terminated Secretary stronachs
08 Apr 2008 AA Total exemption small company accounts made up to 30 April 2007
03 Sep 2007 363a Return made up to 30/04/07; full list of members
10 Aug 2007 363(353) Location of register of members address changed
10 Aug 2007 363(190) Location of debenture register address changed