ELECO DOWDING & MILLS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/03/2420 March 2024 Appointment of Mrs Vanessa Lorraine Jackson as a director on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 2024-03-07

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR CHRISTIAN POWLES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR NAVEED HUSSAIN

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR HOLGER HANS-JOCHEN RUCKSTUHL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARTH BRADWELL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR NAVEED HUSSAIN

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BALEM

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWDING & MILLS NOMINEES LIMITED

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 11/01/2016

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GRANT BALEM / 13/01/2015

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

04/12/134 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 ARTICLES OF ASSOCIATION

View Document

23/10/1323 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 2

View Document

23/10/1323 October 2013 STATEMENT BY DIRECTORS

View Document

23/10/1323 October 2013 SOLVENCY STATEMENT DATED 15/10/13

View Document

23/10/1323 October 2013 ALTER ARTICLES 15/10/2013

View Document

01/07/131 July 2013 CORPORATE DIRECTOR APPOINTED DOWDING & MILLS NOMINEES LIMITED

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BREWSTER / 16/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 16/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 15/12/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 15/12/2011

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

08/02/118 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/12/097 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR TIMOTHY IAN BARRETT

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY BARRETT

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM UNIT 4 PITMEDDEN ROAD INDUSTRIAL ESTATE KIRKTON AVENUE, DYCE ABERDEEN AB21 0BF

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

24/09/0724 September 2007 DEC MORT/CHARGE *****

View Document

24/09/0724 September 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: UNIT 4 PITMEDDEN ROAD INDUSTRIAL ESTATE KIRKTON AVENUE,DYCE ABERDEEN

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/04/0420 April 2004 PARTIC OF MORT/CHARGE *****

View Document

20/04/0420 April 2004 PARTIC OF MORT/CHARGE *****

View Document

31/03/0431 March 2004 PARTIC OF MORT/CHARGE *****

View Document

29/12/0329 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/034 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/04/0325 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/12/0123 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DEC MORT/CHARGE *****

View Document

26/11/9626 November 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ALTER MEM AND ARTS 31/07/95

View Document

03/07/953 July 1995 £ IC 126578/109828 01/06/95 £ SR 16750@1=16750

View Document

23/06/9523 June 1995 REDUCTION OF ISSUED CAPITAL 01/06/95

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED ELECO GROUP LIMITED CERTIFICATE ISSUED ON 14/06/95

View Document

12/06/9512 June 1995 SUBSCRPTION APPROVAL 02/06/95

View Document

12/06/9512 June 1995 NC INC ALREADY ADJUSTED 02/06/95

View Document

12/06/9512 June 1995 SHARE CONVERSION 02/06/95

View Document

12/06/9512 June 1995 CONVE 02/06/95

View Document

12/06/9512 June 1995 ADOPT MEM AND ARTS 02/06/95

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9512 June 1995 £ NC 125000/160991 02/06

View Document

08/06/958 June 1995 169 - 16750X£1 SHARES

View Document

08/06/958 June 1995 SECTION 164 01/06/95

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

28/11/9428 November 1994 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 AUDITOR'S RESIGNATION

View Document

08/12/938 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 PARTIC OF MORT/CHARGE *****

View Document

21/01/9321 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED CATCHCHOICE LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

12/01/9312 January 1993 ARTICLE 2 DOESN'T APPLY 23/12/92

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/01/938 January 1993 NC INC ALREADY ADJUSTED 18/12/92

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 ALTER MEM AND ARTS 18/12/92

View Document

08/01/938 January 1993 ALTER MEM AND ARTS 18/12/92

View Document

08/01/938 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/92

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 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