Advanced company searchLink opens in new window

EOC DESIGN & BUILD LTD.

Company number SC350628

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2012 DS01 Application to strike the company off the register
21 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
21 Nov 2011 AD01 Registered office address changed from Newton House Holm Road Newton of Falkland Cupar Fife KY11 7QD on 21 November 2011
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
23 Jul 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Apr 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Rosemary Ellen Duffy on 31 October 2009
15 Apr 2010 CH03 Secretary's details changed for Adrian Wilson on 31 October 2009
09 Mar 2010 AD01 Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN on 9 March 2010
19 Dec 2008 288a Secretary appointed adrian wilson
10 Dec 2008 288a Director appointed rosemary duffy
09 Dec 2008 225 Accounting reference date extended from 31/10/2009 to 28/02/2010
10 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
07 Nov 2008 288b Appointment Terminated Director stephen george mabbott
07 Nov 2008 288b Appointment Terminated Secretary brian reid LTD.
31 Oct 2008 NEWINC Incorporation