Advanced company searchLink opens in new window

ECOWASTE GROUP LIMITED

Company number SC302294

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)
26 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2018 4.17(Scot) Notice of final meeting of creditors
14 Jan 2014 TM01 Termination of appointment of David Wightwick as a director
14 Jan 2014 TM01 Termination of appointment of David Kent as a director
20 Sep 2013 AD01 Registered office address changed from C/O David Wightwick 24 Stephenson Street Hillington Park Glasgow G52 4JD Scotland on 20 September 2013
21 Aug 2013 CO4.2(Scot) Court order notice of winding up
21 Aug 2013 4.2(Scot) Notice of winding up order
15 May 2013 DISS40 Compulsory strike-off action has been discontinued
14 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
28 May 2012 TM01 Termination of appointment of Peter Wightwick as a director
28 May 2012 TM01 Termination of appointment of Evelyn Wightwick as a director
28 May 2012 TM01 Termination of appointment of Nicola Fox as a director
28 May 2012 TM01 Termination of appointment of Edward Fox as a director
28 May 2012 AD01 Registered office address changed from 15 -17 Earl Haig Road Hillington Glasgow G52 4JU on 28 May 2012
22 Mar 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 January 2012
05 Dec 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2011 AR01 Annual return made up to 25 June 2009 with full list of shareholders
03 Oct 2011 AR01 Annual return made up to 12 May 2009 with full list of shareholders
03 Oct 2011 MISC Amended 88(2) 27/04/09
03 Oct 2011 122 S-div
03 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name