Advanced company searchLink opens in new window

EGEC HOLDINGS LIMITED

Company number SC517944

Filter by category

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)
04 Jan 2019 PSC02 Notification of Covanta Green Earls Gate Holding Limited as a person with significant control on 18 December 2018
04 Jan 2019 AP01 Appointment of Mr Stephen Leslie Ray as a director on 18 December 2018
04 Jan 2019 AP01 Appointment of Mr Peter Richard Andrew Knott as a director on 18 December 2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 100
04 Jan 2019 AP04 Appointment of Bel1 Limited as a secretary on 18 December 2018
31 Dec 2018 MR01 Registration of charge SC5179440006, created on 18 December 2018
27 Dec 2018 MR01 Registration of charge SC5179440003, created on 18 December 2018
27 Dec 2018 MR01 Registration of charge SC5179440004, created on 18 December 2018
27 Dec 2018 MR01 Registration of charge SC5179440005, created on 18 December 2018
03 Dec 2018 RP04PSC02 Second filing for the notification of Bel1 Limited as a person with significant control
07 Nov 2018 PSC07 Cessation of Brockwell Energy Limited as a person with significant control on 11 October 2018
07 Nov 2018 PSC02 Notification of Bel1 Limited as a person with significant control on 19 October 2018
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 03/12/2018
06 Nov 2018 AP01 Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018
06 Nov 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
06 Nov 2018 AD01 Registered office address changed from C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018
18 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
18 Oct 2018 PSC07 Cessation of Hargreaves Services Plc as a person with significant control on 17 January 2018
18 Oct 2018 PSC02 Notification of Brockwell Energy Limited as a person with significant control on 17 January 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
24 May 2018 MR04 Satisfaction of charge SC5179440001 in full
24 May 2018 MR04 Satisfaction of charge SC5179440002 in full
05 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
04 Jan 2018 AP01 Appointment of Mr Alexander Scott Lambie as a director on 14 December 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
06 Mar 2017 AA Full accounts made up to 31 May 2016