ECOSSE FINE ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Registered office address changed from 216 West George Street Glasgow G2 2PQ to Unit 3, Morris Park, 37 Rosyth Road Glasgow G5 0YE on 2023-03-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

20/12/2220 December 2022 Registration of charge SC2121230001, created on 2022-12-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

17/02/2217 February 2022 Notification of Bridesmill Limited as a person with significant control on 2022-02-07

View Document

17/02/2217 February 2022 Cessation of Raymond Stern as a person with significant control on 2022-02-07

View Document

17/02/2217 February 2022 Appointment of Mr John Kelly Thomson as a director on 2022-02-07

View Document

17/02/2217 February 2022 Termination of appointment of Raymond Stern as a director on 2022-02-07

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

24/01/2024 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND STERN / 22/01/2018

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STERN / 22/01/2018

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND STERN / 21/01/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STERN / 02/09/2014

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA STERN

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY FIONA STERN

View Document

04/12/124 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 4 FORRESTFIELD CRESCENT NEWTON MEARNS GLASGOW G77 6DZ

View Document

30/04/1230 April 2012 CHANGE OF NAME 25/04/2012

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED STERN MARKETING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/04/12

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STERN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROBERTSON STERN / 25/02/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/075 December 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8 RODDINGHEAD ROAD GIFFNOCK GLASGOW G46 6TP

View Document

09/12/059 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 COMPANY NAME CHANGED LYCIDAS (332) LIMITED CERTIFICATE ISSUED ON 06/12/00

View Document

19/10/0019 October 2000 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