Advanced company searchLink opens in new window

ECOSSE INTERNATIONAL TRANSPORT LIMITED

Company number SC360008

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)
11 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-08-10
  • GBP 2
13 May 2011 TM01 Termination of appointment of David Connor as a director
13 May 2011 AD01 Registered office address changed from , 4 Eaglesham Road, Clarkston, Glasgow, G76 7BT on 13 May 2011
18 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 1
15 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
24 Jun 2009 88(2) Ad 21/05/09 gbp si 1@1=1 gbp ic 1/2
22 Jun 2009 288a Director appointed james laidlaw ferguson
27 May 2009 288a Director appointed david patrick connor
27 May 2009 288b Appointment Terminated Secretary brian reid LTD.
27 May 2009 288b Appointment Terminated Director stephen george mabbott
27 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
21 May 2009 NEWINC Incorporation