Advanced company searchLink opens in new window

ETHICA MANAGEMENT SERVICES LTD

Company number SC612317

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 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Aug 2021 CH01 Director's details changed for Mr Colin Shields Barclay on 13 August 2021
02 Aug 2021 AP01 Appointment of Mr Colin Shields Barclay as a director on 30 July 2021
02 Aug 2021 TM01 Termination of appointment of Jack Lawson as a director on 30 July 2021
30 Jul 2021 PSC02 Notification of John Maclaren and Sons (Scotland) Limited as a person with significant control on 13 July 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Jul 2021 AD01 Registered office address changed from C/O Gallone and Co 14 Newton Place Glasgow G3 7PY Scotland to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 29 July 2021
29 Jul 2021 PSC07 Cessation of Jack Lawson as a person with significant control on 13 July 2021
29 Jul 2021 TM01 Termination of appointment of Annabel Lawson as a director on 16 July 2021
29 Jul 2021 PSC07 Cessation of Annabel Lawson as a person with significant control on 13 July 2021
08 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Jul 2021 AP01 Appointment of Mr Gerrard Mcsherry as a director on 2 July 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
05 Nov 2019 AD01 Registered office address changed from 24 Sandyford Place C/O Griffiths Wilcock & Co. Glasgow G3 7NG United Kingdom to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 5 November 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
31 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted