Advanced company searchLink opens in new window

EURECOSSE PROPERTIES LIMITED

Company number SC071685

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
20 Mar 2020 PSC02 Notification of Capital Nominees Limited as a person with significant control on 20 March 2020
20 Mar 2020 PSC02 Notification of Capital Nominees Ltd as a person with significant control on 20 March 2020
20 Mar 2020 PSC07 Cessation of Boyki Ltd as a person with significant control on 20 March 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 PSC02 Notification of Boyki Ltd as a person with significant control on 28 January 2020
28 Jan 2020 PSC07 Cessation of Hacking Property Investments 35 Ltd as a person with significant control on 28 January 2020
14 Jan 2020 AA01 Current accounting period extended from 31 August 2019 to 29 February 2020
14 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
17 Oct 2019 AD01 Registered office address changed from 82 Argyll Street Dunoon Argyll PA23 7NE to Suite 20, 196 Rose Street Edinburgh EH2 4AT on 17 October 2019
17 Oct 2019 TM01 Termination of appointment of Gordon John Hawking as a director on 10 October 2019
17 Oct 2019 AP01 Appointment of Mr David Malcolm Kaye as a director on 10 October 2019
17 Oct 2019 PSC02 Notification of Hacking Property Investments 35 Ltd as a person with significant control on 10 October 2019
17 Oct 2019 PSC07 Cessation of Gordon John Hawking as a person with significant control on 10 October 2019
17 Oct 2019 TM01 Termination of appointment of Sheila Hawking as a director on 10 October 2019
17 Oct 2019 TM02 Termination of appointment of Sheila Hawking as a secretary on 10 October 2019
17 Oct 2019 PSC07 Cessation of Sheila Hawking as a person with significant control on 10 October 2019
04 Oct 2019 MR04 Satisfaction of charge 9 in full
04 Oct 2019 MR04 Satisfaction of charge 8 in full
04 Oct 2019 MR04 Satisfaction of charge 11 in full
04 Oct 2019 MR04 Satisfaction of charge 10 in full
28 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates