ECAS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

13/06/2413 June 2024 Accounts for a small company made up to 2024-03-31

View Document

29/05/2429 May 2024 Termination of appointment of Alastair Mcintosh as a director on 2024-05-28

View Document

29/05/2429 May 2024 Termination of appointment of Caroline Loudon as a director on 2024-05-28

View Document

26/02/2426 February 2024 Appointment of Mr Scott Alexander as a director on 2024-02-06

View Document

26/02/2426 February 2024 Appointment of Dr John Leo Dunn as a director on 2024-02-06

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

01/08/231 August 2023 Termination of appointment of John Dickson Laurie as a director on 2023-08-01

View Document

12/06/2312 June 2023 Accounts for a small company made up to 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/11/2214 November 2022 Appointment of Mrs Victoria Jayne Miller as a director on 2022-10-04

View Document

14/11/2214 November 2022 Appointment of Mrs Joanne Louise King as a director on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Mr Ian William Jubb as a director on 2022-11-01

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2022-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Elaine Boyd as a director on 2021-11-02

View Document

26/06/2026 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DALE DAVIES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MISS JENNIFER LEARMONTH

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MS ASHLEIGH DE VERTEUIL

View Document

13/09/1813 September 2018 ADOPT ARTICLES 05/09/2018

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCINNES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

10/06/1710 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID GRIFFITHS

View Document

08/06/168 June 2016 SECRETARY APPOINTED MR ALISTER JOHN IRVINE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR REMOVED UNDER SECTION 1095

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE CALDER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN TELFER

View Document

15/12/1515 December 2015 13/12/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/02/1517 February 2015 ALTER ARTICLES 10/02/2015

View Document

17/02/1517 February 2015 ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 13/12/14 NO MEMBER LIST

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/12/1313 December 2013 13/12/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELSPET MCDONALD

View Document

08/11/138 November 2013 DIRECTOR APPOINTED ROBIN CHARLES STEWART MCKENDRICK

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE ROBERTSON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED KEVIN GORDON TELFER

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1213 December 2012 13/12/12 NO MEMBER LIST

View Document

09/11/129 November 2012 DIRECTOR APPOINTED IAN HUGH MCINNES

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/12/1116 December 2011 15/12/11 NO MEMBER LIST

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCE

View Document

09/11/119 November 2011 DIRECTOR APPOINTED ELAINE BOYD

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MONTEITH

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 15/12/10 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR APPOINTED JOHN ABBOTT

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCINNES

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCE / 17/12/2009

View Document

17/12/0917 December 2009 15/12/09 NO MEMBER LIST

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUDON / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR MCINTOSH / 14/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY DOWELL / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELSPET ANNE LOUISE MCDONALD / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV. DR. WILLIAM GRAHAM MONTEITH / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROBERTSON / 05/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL GRIFFITHS / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUDON / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKSON LAURIE / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CALDER / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR MCINTOSH / 05/10/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DR ALASTAIR MCINTOSH

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CAROLINE LOUDON

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 15/12/08

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT AITKEN

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOLTON

View Document

11/11/0811 November 2008 ALTER MEMORANDUM 04/11/2008

View Document

11/11/0811 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JOHN DICKSON LAURIE

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM STEVENSON

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 15/12/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 MEMORANDUM OF ASSOCIATION

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 ANNUAL RETURN MADE UP TO 15/12/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 15/12/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: CUNNINGHAM UNIT, ASTLEY AINSLIE HOSPITAL, 133 GRANGE LOAN, EDINBURGH,EH9 2HL

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 15/12/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 ANNUAL RETURN MADE UP TO 15/12/03

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 ANNUAL RETURN MADE UP TO 15/12/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 15/12/01

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 ANNUAL RETURN MADE UP TO 15/12/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 15/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 ANNUAL RETURN MADE UP TO 15/12/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 ANNUAL RETURN MADE UP TO 15/12/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 COMPANY NAME CHANGED EDINBURGH CRIPPLE AID SOCIETY LI MITED CERTIFICATE ISSUED ON 12/12/97

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 15/12/96

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 ANNUAL RETURN MADE UP TO 15/12/95

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 ANNUAL RETURN MADE UP TO 15/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 28/32 HOWDEN STREET, EDINBURGH, EH8 9HW

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 ANNUAL RETURN MADE UP TO 15/12/93

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 ANNUAL RETURN MADE UP TO 15/12/92

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 ANNUAL RETURN MADE UP TO 15/12/91

View Document

25/02/9125 February 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 ANNUAL RETURN MADE UP TO 15/11/90

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/01/9028 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9028 January 1990 ANNUAL RETURN MADE UP TO 15/12/89

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 ANNUAL RETURN MADE UP TO 17/03/89

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/04/873 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/8719 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

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