Advanced company searchLink opens in new window

ECO INNOVATIONS LTD

Company number SC197706

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)
09 Feb 2023 AD01 Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY Scotland to 2 Bothwell Street Glasgow G2 6LU on 9 February 2023
09 Feb 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
01 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 30 September 2020
10 Dec 2020 AD01 Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT Scotland to 213 st. Vincent Street Glasgow G2 5QY on 10 December 2020
03 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Mar 2018 AD01 Registered office address changed from 18 Glen Street Barrhead Glasgow G78 1QA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on 8 March 2018
08 Mar 2018 PSC04 Change of details for Mr George Gordon Macdougall as a person with significant control on 20 November 2017
08 Mar 2018 PSC07 Cessation of William Donaldson as a person with significant control on 20 November 2017
05 Jan 2018 TM02 Termination of appointment of Lesley Mackay as a secretary on 28 December 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Feb 2017 AP03 Appointment of Lesley Mackay as a secretary on 20 February 2017
27 Feb 2017 AD01 Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017
16 Sep 2016 CS01 Confirmation statement made on 1 July 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000