ECOSSAID LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
44 HIGHBURGH DIVE
BURNSIDE
GLASGOW
SOUTH LANARKSHIRE
G73 3RZ
SCOTLAND

View Document

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MRS IRENE HARVIE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH HARVIE

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES THOMSON

View Document

18/06/1018 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EASTON THOMSON / 06/10/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMSON / 23/06/2009

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMSON / 23/06/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM
WOODBINE COTTAGE 94 BULLWOOD ROAD
DUNOON
ARGYLL
PA23 7QL

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM
16 DOUGLAS AVENUE
BURNSIDE
GLASGOW
G73 4RA

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 COMPANY NAME CHANGED
MACROCOM (496) LIMITED
CERTIFICATE ISSUED ON 10/08/98

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM:
27 MELVILLE STREET
EDINBURGH
EH3 7JF

View Document

08/06/988 June 1998 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