- Company Overview for ECOSSE TAVERNS LIMITED (SC199440)
- Filing history for ECOSSE TAVERNS LIMITED (SC199440)
- People for ECOSSE TAVERNS LIMITED (SC199440)
- Charges for ECOSSE TAVERNS LIMITED (SC199440)
- More for ECOSSE TAVERNS LIMITED (SC199440)
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) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Nov 2019 | AP03 | Appointment of Mr David Anthony Allen as a secretary on 5 November 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from C/O Henderson Loggie Ca the Vision Building, 20 Greenmarket Dundee Scotland DD1 4QB United Kingdom to Balgedie Toll Tavern Wester Balgedie Kinross KY13 9HE on 17 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
30 Aug 2017 | PSC04 | Change of details for Mr David Allen as a person with significant control on 28 May 2016 | |
29 Aug 2017 | PSC04 | Change of details for Mr William Andrew John Morris as a person with significant control on 28 May 2016 | |
29 Aug 2017 | PSC04 | Change of details for Mrs Margaret Haworth as a person with significant control on 28 May 2016 | |
16 Jun 2017 | AD01 | Registered office address changed from Balgedie Toll Tavern Wester Balgedie Kinross Kinross-Shire KY13 9HE to C/O Henderson Loggie Ca the Vision Building, 20 Greenmarket Dundee Scotland DD1 4QB on 16 June 2017 | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
22 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2016 | CH01 | Director's details changed for David Anthony Allen on 1 September 2016 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AP01 | Appointment of David Allen as a director on 15 June 2016 |