Download leads from Nexok and grow your business. Find out more

Ecosse Car & Commercial Bodyshop Ltd

Documents

Total Documents22
Total Pages75

Filing History

30 December 2020Total exemption full accounts made up to 28 February 2020
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 October 2020Change of details for Mr Richard Deas as a person with significant control on 23 October 2020
23 October 2020Director's details changed for Mr Richard Deas on 23 October 2020
10 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020
28 February 2020Termination of appointment of Ross Macpherson Howie as a director on 27 February 2020
28 February 2020Appointment of Mr Richard Deas as a director on 27 February 2020
28 February 2020Confirmation statement made on 28 February 2020 with updates
28 February 2020Notification of Richard Deas as a person with significant control on 27 February 2020
28 February 2020Cessation of Ross Macpherson Howie as a person with significant control on 27 February 2020
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
20 March 2019Director's details changed for Mr Russell Macpherson Howie on 20 March 2019
6 March 2019Cessation of Codir Limited as a person with significant control on 14 February 2019
6 March 2019Appointment of Mr Russell Macpherson Howie as a director on 6 March 2019
6 March 2019Notification of Ross Macpherson Howie as a person with significant control on 6 March 2019
6 March 2019Confirmation statement made on 6 March 2019 with updates
14 February 2019Termination of appointment of Cosec Limited as a director on 14 February 2019
14 February 2019Incorporation
Statement of capital on 2019-02-14
  • GBP 1
14 February 2019Termination of appointment of Cosec Limited as a secretary on 14 February 2019
14 February 2019Termination of appointment of James Stuart Mcmeekin as a director on 14 February 2019
14 February 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 February 2019
Sign up now to grow your client base. Plans & Pricing