THE EDINBURGH CENTRE FOR CARBON MANAGEMENT LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/12/1426 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 APPLICATION FOR STRIKING-OFF

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O C/O FOX AND PARTNERS 44 YORK PLACE EDINBURGH EH1 3HU

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O C/O ALEXANDER MARSHALL 84 HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3BY SCOTLAND

View Document

09/12/139 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM FORSYTH HOUSE 93 GEORGE STREET EDINBURGH EH2 3ES

View Document

03/02/123 February 2012 AUDITOR'S RESIGNATION

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCGREGOR

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWYNAM

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR DAVID WORTHINGTON

View Document

25/01/1225 January 2012 SECTION 519

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM UNIT 2, TOWER MAINS STUDIOS 18 LIBERTON BRAE EDINBURGH EH16 6AE

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCGREGOR / 01/03/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED ANDREW THOMAS TWYNAM

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY KENNA

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KENNA

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ADOPT ARTICLES 30/09/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JEFFREY PAUL KENNA / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCGREGOR / 01/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY PAUL KENNA / 11/02/2010

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED SCOTT MCGREGOR LOGGED FORM

View Document

12/01/0912 January 2009 DIRECTORS REMOVED 23/12/2008

View Document

12/01/0912 January 2009 DIRECTOR CHANGES/SECRETARY ARRANGE NECESSARY ENTRIES TO BE MADE 23/12/2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED SCOTT MCGREGOR

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCGHEE

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JARVIS

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD TIPPER

View Document

28/12/0728 December 2007 AUDITOR'S RESIGNATION

View Document

28/11/0728 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 S366A DISP HOLDING AGM 16/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0312 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: UNIT 2, TOWER MAINS STUDIOS 18 LIBERTON BRAE EDINBURGH EH16 6AE

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: ALRICK BUILDING KINGS BUILDING, MAYFIELD ROAD EDINBURGH EH9 3JL

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 64 THE CAUSEWAY DUDDINGSTON EDINBURGH EH15 3PZ

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/01/0011 January 2000 NEW ARD/RECLASS SHARES 13/12/99

View Document

11/01/0011 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0011 January 2000 ADOPTARTICLES13/12/99

View Document

11/01/0011 January 2000 CONVE 13/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 COMPANY NAME CHANGED ECOLOGY INTERNATIONAL SERVICES L IMITED CERTIFICATE ISSUED ON 10/09/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

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

21/11/9421 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 64 THE CAUSEWAY DUDDINGSTON EDINBURGH EH15 3PZ

View Document

25/04/9425 April 1994 ALTER MEM AND ARTS 04/01/94

View Document

22/04/9422 April 1994 NC INC ALREADY ADJUSTED 04/01/94

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

06/02/946 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 S80A AUTH TO ALLOT SEC 18/01/94

View Document

31/01/9431 January 1994 SECRETARY RESIGNED

View Document

31/01/9431 January 1994 £ NC 100/10000 04/01/94

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED KEELHAM LIMITED CERTIFICATE ISSUED ON 12/01/94

View Document

15/11/9315 November 1993 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