ENVIRONMENTAL ENERGY CONTROLS LTD - LIVINGSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type total exemption full. 2022-04-26 View Report
Mortgage. Charge number: SC3013850003. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type total exemption full. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type total exemption full. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-05-06 View Report
Accounts. Accounts type total exemption full. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-05-07 View Report
Accounts. Accounts type total exemption full. 2018-02-02 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption small. 2017-02-08 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2015-02-03 View Report
Mortgage. Charge number: 2. 2014-12-30 View Report
Mortgage. Charge number: 1. 2014-12-30 View Report
Mortgage. Charge creation date: 2014-12-19. Charge number: SC3013850003. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Officers. Officer name: Mr Alasdair Ian Malcolm. 2013-06-13 View Report
Accounts. Accounts type total exemption small. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report
Accounts. Accounts type total exemption small. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Officers. Officer name: Nairn Alexander Harrison. Change date: 2011-04-25. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2011-02-02 View Report
Address. Old address: the Alba Centre Alba Campus Rosebank Livingston EH54 7EG. Change date: 2010-12-29. 2010-12-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-08-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-06-25 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Change date: 2010-04-26. Officer name: Nairn Alexander Harrison. 2010-05-31 View Report
Officers. Officer name: Derek Orr. 2010-03-26 View Report
Officers. Officer name: Walter Tallis. 2010-03-26 View Report
Accounts. Accounts type total exemption small. 2010-02-02 View Report
Annual return. Legacy. 2009-05-25 View Report
Officers. Description: Appointment terminated secretary mimma harrison. 2009-05-25 View Report
Accounts. Accounts type total exemption small. 2009-05-01 View Report
Annual return. Legacy. 2008-06-27 View Report
Address. Description: Registered office changed on 28/05/2008 from nairn harrison, farm cottage elibank walkerburn EH43 6DA. 2008-05-28 View Report
Accounts. Accounts type total exemption small. 2008-02-27 View Report
Annual return. Legacy. 2007-07-02 View Report
Incorporation. Incorporation company. 2006-04-26 View Report