Advanced company searchLink opens in new window

ECONICBOARD LTD

Company number SC304813

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2020 DS01 Application to strike the company off the register
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
05 Sep 2018 AD01 Registered office address changed from 3/1 47 Greendyke Street Glasgow G1 5PX to 15 East Campbell Street Glasgow G1 5DT on 5 September 2018
13 May 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017
04 Dec 2017 PSC07 Cessation of David Francis Mcbeth as a person with significant control on 4 December 2017
04 Dec 2017 PSC01 Notification of David Francis Mcbeth as a person with significant control on 4 December 2017
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 Jul 2014 CH01 Director's details changed for Mr David Francis Mcbeth on 1 April 2014
21 Jul 2014 CH03 Secretary's details changed for Frances Mcbeth on 1 April 2014
14 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
14 Mar 2014 AD01 Registered office address changed from 35 Buchanan Drive Burnside Glasgow G73 3PF on 14 March 2014
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
08 Apr 2013 CERTNM Company name changed birnam asset management LTD.\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
25 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012