ECOSSE TAVERNS LIMITED
Status | ACTIVE |
Company No. | SC199440 |
Category | Private Limited Company |
Incorporated | 01 Sep 1999 |
Age | 24 years, 9 months, 6 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Dec 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 19 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
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
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
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; no change of members
Documents
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
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
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
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 09 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/04/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
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
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
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
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
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
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
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Court order
Date: 09 Jul 2002
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Sep 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Resolution
Date: 03 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 14A BRIDGE ROAD,BRISTOL,BS15 4TA
Number: | 10756669 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SUMSIONS DRIVE,CORSHAM,SN13 9XQ
Number: | 10909754 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GUY & CO 12 JOHNSON STREET,COSELEY,WV14 9RL
Number: | 11453600 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WASHINGTON STREET,GLASGOW,G3 8AZ
Number: | SC570663 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GRANGE COTTAGES PARK LANE,BANBURY,OX15 5EU
Number: | 11470705 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 GREAT MEAD,CHIPPENHAM,SN15 3QJ
Number: | 07983644 |
Status: | ACTIVE |
Category: | Private Limited Company |