ETHOS FACILITIES LIMITED

10 Empress Court 10 Empress Court, Greenock, PA15 4RW, Inverclyde
StatusACTIVE
Company No.SC172358
CategoryPrivate Limited Company
Incorporated14 Feb 1997
Age27 years, 3 months, 17 days
JurisdictionScotland

SUMMARY

ETHOS FACILITIES LIMITED is an active private limited company with number SC172358. It was incorporated 27 years, 3 months, 17 days ago, on 14 February 1997. The company address is 10 Empress Court 10 Empress Court, Greenock, PA15 4RW, Inverclyde.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: Patrick Bryceland

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Levy

Termination date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Levy

Appointment date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Bryceland

Change date: 2017-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Patrick Bryceland

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Bryceland

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Graham

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Graham

Documents

View document PDF

Accounts amended with made up date

Date: 15 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Oakley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts amended with made up date

Date: 20 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 May 2009

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Mar 2009

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: 4 empress court st andrew street greenock renfrewshire PA15 4RW

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 22/01/03 from: 8 regent street greenock renfrewshire PA15 1BJ

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/02/00--------- £ si 19000@1

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/12/98--------- £ si 998@1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 06 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/98 to 31/12/97

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ocean services (scotland) limite d\certificate issued on 14/08/97

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/07/97

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOS BC LTD

A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:09866380
Status:ACTIVE
Category:Private Limited Company

BANSTEAD GLASS & GLAZING SERVICES LIMITED

219 FIR TREE ROAD,EPSOM,KT17 3LB

Number:08122350
Status:ACTIVE
Category:Private Limited Company

CROMBIES ACCOUNTANTS LIMITED

34 WATERLOO ROAD,WEST MIDLANDS,WV1 4DG

Number:06178596
Status:ACTIVE
Category:Private Limited Company

NOVELL SERVICE LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08838091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

READ PHOTOGRAPHY LIMITED

19 ARMSTRONG CLOSE,MILTON KEYNES,MK8 0AU

Number:08656397
Status:ACTIVE
Category:Private Limited Company

SAS CARPENTRY & BUILDING SOLUTIONS LTD

69 MULBERRY GARDENS,SUDBURY,CO10 0WF

Number:11159588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source