Advanced company searchLink opens in new window

ECURIE ECOSSE PROMOTIONS LTD

Company number SC417017

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)
27 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
26 Feb 2024 PSC04 Change of details for Mr Alasdair David Hugh Mcphail Mccaig as a person with significant control on 14 February 2024
16 Mar 2023 AA Micro company accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with updates
28 Feb 2023 CH01 Director's details changed for Mr Alasdair David Hugh Mcphail Mccaig on 28 February 2023
28 Feb 2023 PSC04 Change of details for Mr Alasdair David Hugh Mcphail Mccaig as a person with significant control on 14 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Alasdair David Hugh Mcphail Mccaig on 14 February 2023
18 May 2022 AA Micro company accounts made up to 28 February 2022
04 Apr 2022 AD01 Registered office address changed from 3 Q Court Quality Street Edinburgh EH4 5BP Scotland to Glencorse House Milton Bridge Penicuik Midlothian EH26 0NZ on 4 April 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 May 2016 AD01 Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN to 3 Q Court Quality Street Edinburgh EH4 5BP on 11 May 2016
19 Apr 2016 TM01 Termination of appointment of Andrew Robertson Smith as a director on 18 April 2016
11 Apr 2016 TM01 Termination of appointment of Oliver James Bryant as a director on 11 April 2016
01 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100