Advanced company searchLink opens in new window

ECCO VINO 2006 PROPERTY LTD.

Company number SC298836

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 MR04 Satisfaction of charge 3 in full
06 Jul 2023 MR04 Satisfaction of charge 4 in full
06 Jul 2023 MR04 Satisfaction of charge 6 in full
24 Apr 2023 MR04 Satisfaction of charge 5 in full
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 PSC04 Change of details for Mr William Turner Mcaneney as a person with significant control on 5 April 2023
06 Apr 2023 PSC07 Cessation of David Crawford Fulton as a person with significant control on 5 April 2023
05 Apr 2023 TM01 Termination of appointment of David Crawford Fulton as a director on 5 April 2023
21 Mar 2023 PSC04 Change of details for Mr David Crawford Fulton as a person with significant control on 6 April 2016
21 Mar 2023 PSC04 Change of details for Mr William Turner Mcaneney as a person with significant control on 6 April 2016
21 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with updates
16 Feb 2023 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
18 Nov 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
25 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
15 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
08 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with updates
08 Apr 2021 PSC04 Change of details for Mr William Turner Mcaneney as a person with significant control on 1 January 2021
08 Apr 2021 PSC04 Change of details for Mr David Crawford Fulton as a person with significant control on 1 January 2021
08 Apr 2021 AD01 Registered office address changed from 3 Robert Drive Glasgow G51 3HE to 227 West George Street Glasgow Lanarkshire G2 2nd on 8 April 2021
08 Apr 2021 TM02 Termination of appointment of Tpl Admin Limited as a secretary on 1 April 2020
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
11 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019