ECOSSE TAVERNS LIMITED

Balgedie Toll Tavern Balgedie Toll Tavern, Kinross, KY13 9HE, Scotland
StatusACTIVE
Company No.SC199440
CategoryPrivate Limited Company
Incorporated01 Sep 1999
Age24 years, 9 months, 6 days
JurisdictionScotland

SUMMARY

ECOSSE TAVERNS LIMITED is an active private limited company with number SC199440. It was incorporated 24 years, 9 months, 6 days ago, on 01 September 1999. The company address is Balgedie Toll Tavern Balgedie Toll Tavern, Kinross, KY13 9HE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-05

Officer name: Mr David Anthony Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: Balgedie Toll Tavern Wester Balgedie Kinross KY13 9HE

Change date: 2019-10-17

Old address: C/O Henderson Loggie Ca the Vision Building, 20 Greenmarket Dundee Scotland DD1 4QB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 28 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-28

Psc name: Mr David Allen

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 28 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Andrew John Morris

Change date: 2016-05-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 28 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Haworth

Change date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-16

Old address: Balgedie Toll Tavern Wester Balgedie Kinross Kinross-Shire KY13 9HE

New address: C/O Henderson Loggie Ca the Vision Building, 20 Greenmarket Dundee Scotland DD1 4QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: David Anthony Allen

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allen

Appointment date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

New address: Balgedie Toll Tavern Wester Balgedie Kinross Kinross-Shire KY13 9HE

Old address: Blueridge Orchil Road Auchterarder Perthshire PH3 1LS

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-20

Officer name: Kenneth James Mcintosh

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Blamey

Termination date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Linda Blamey

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/04/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2002

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 09/07/02 from: steven kay & co 202 brook street broughty ferry dundee angus DD5 2AH

Documents

View document PDF

Court order

Date: 09 Jul 2002

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved compulsary

Date: 25 May 2001

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 11/01/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hiberplay LIMITED\certificate issued on 07/09/99

Documents

View document PDF

Resolution

Date: 03 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE VANS LIMITED

UNIT 14A BRIDGE ROAD,BRISTOL,BS15 4TA

Number:10756669
Status:ACTIVE
Category:Private Limited Company

BWG GROUP LIMITED

6 SUMSIONS DRIVE,CORSHAM,SN13 9XQ

Number:10909754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CODEBEN LTD

GUY & CO 12 JOHNSON STREET,COSELEY,WV14 9RL

Number:11453600
Status:ACTIVE
Category:Private Limited Company

CULMORE BUILDERS LIMITED

36 WASHINGTON STREET,GLASGOW,G3 8AZ

Number:SC570663
Status:ACTIVE
Category:Private Limited Company

M J COWLEY BUILDERS LTD

1 GRANGE COTTAGES PARK LANE,BANBURY,OX15 5EU

Number:11470705
Status:ACTIVE
Category:Private Limited Company

RUBYDOOCAKES LTD

58 GREAT MEAD,CHIPPENHAM,SN15 3QJ

Number:07983644
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