Advanced company searchLink opens in new window

ECOSTEEL (HOLDINGS) LIMITED

Company number SC412448

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)
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
31 Aug 2023 AD01 Registered office address changed from 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY Scotland to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 31 August 2023
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
29 Nov 2022 PSC07 Cessation of Sean Alexander Seymour as a person with significant control on 16 March 2020
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
19 Mar 2020 TM01 Termination of appointment of Sean Alexander Seymour as a director on 16 March 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Jun 2018 AUD Auditor's resignation
07 Apr 2018 MR04 Satisfaction of charge SC4124480001 in full
28 Feb 2018 AA Group of companies' accounts made up to 31 May 2017
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
16 Jun 2017 CH01 Director's details changed for Mr Sean Alexander Seymour on 24 December 2012
16 Jun 2017 AD01 Registered office address changed from Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ to 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY on 16 June 2017
05 Apr 2017 AA Group of companies' accounts made up to 31 May 2016