ECOCEL 2 LTD - HAMILTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Accounts. Accounts type total exemption full. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Officers. Officer name: Margaret Wiseman. Appointment date: 2021-07-16. 2021-07-23 View Report
Officers. Officer name: Neil Alexander Wilson. Termination date: 2021-04-06. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type total exemption full. 2019-06-17 View Report
Resolution. Description: Resolutions. 2019-05-15 View Report
Resolution. Description: Resolutions. 2019-04-23 View Report
Address. New address: Cadzow House High Parks Farm Barndcluith Road Hamilton ML3 7UQ. Old address: 44 Milton Road East Kilbride G74 5BU Scotland. Change date: 2019-04-23. 2019-04-23 View Report
Accounts. Change account reference date company current extended. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Address. Change date: 2017-09-29. New address: 44 Milton Road East Kilbride G74 5BU. Old address: 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-03-05 View Report
Address. Old address: 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland. New address: 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN. Change date: 2016-10-24. 2016-10-24 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Address. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom. New address: 66 Burnbank Road Hamilton Lanarkshire ML3 9AL. Change date: 2016-04-27. 2016-04-27 View Report
Officers. Officer name: Mr Neil Alexander Wilson. Appointment date: 2015-10-05. 2015-10-05 View Report
Change of name. Description: Company name changed mm&s (5883) LIMITED\certificate issued on 06/08/15. 2015-08-06 View Report
Officers. Officer name: Vindex Limited. Termination date: 2015-08-05. 2015-08-05 View Report
Officers. Termination date: 2015-08-05. Officer name: Christine Truesdale. 2015-08-05 View Report
Officers. Officer name: Mr Alan William Wiseman. Appointment date: 2015-08-05. 2015-08-05 View Report
Officers. Termination date: 2015-08-05. Officer name: Vindex Services Limited. 2015-08-05 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2015-08-05. 2015-08-05 View Report
Incorporation. Capital: GBP 2 2015-07-01 View Report