BUILT BY ECKO LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Change of details for Project Nero Ltd as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Thomas John Denholm on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from 38 Island Street Galashiels TD1 1NZ Scotland to 38 Island Street Galashiels TD1 1NU on 2023-11-03

View Document

29/09/2329 September 2023 Registered office address changed from 17 Goulden Place Dunfermline KY12 9AH Scotland to 38 Island Street Galashiels TD1 1NZ on 2023-09-29

View Document

05/06/235 June 2023 Notification of Project Nero Ltd as a person with significant control on 2023-06-04

View Document

04/06/234 June 2023 Termination of appointment of Paul Fraser as a director on 2023-06-04

View Document

04/06/234 June 2023 Cessation of Paul Fraser as a person with significant control on 2023-06-04

View Document

22/05/2322 May 2023 Appointment of Mr Thomas John Denholm as a director on 2023-05-22

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Termination of appointment of Emilie Fraser as a director on 2022-01-25

View Document

25/01/2225 January 2022 Notification of Paul Fraser as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Paul Fraser as a director on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Emily Fraser as a person with significant control on 2022-01-25

View Document

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL FRASER

View Document

24/05/2024 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRASER / 24/05/2020

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY FRASER

View Document

23/05/2023 May 2020 CESSATION OF PAUL SIMON FRASER AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS EMILIE FRASER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 49 SWIFT STREET DUNFERMLINE FIFE KY11 8SN UNITED KINGDOM

View Document

15/10/1615 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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