ESCANA LIMITED



Company Documents

DateDescription
20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1410 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 APPLICATION FOR STRIKING-OFF

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL IRVINE / 08/06/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 5 Apr 2012

View Accounts

Analyse these accounts
01/08/111 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/09/1029 September 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MONTGOMERY / 08/06/2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR MICHAEL IRVINE

View Document

05/04/105 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/08/0931 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document



05/04/085 April 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 05/04/2008

View Document

15/01/0815 January 2008 PARTIC OF MORT/CHARGE *****

View Document

05/12/075 December 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/06/06; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 49 HENDERLAND ROAD GLASGOW G61 1JF

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company