ECHELON WEALTH MANAGEMENT LIMITED

French Duncan Llp French Duncan Llp, Glasgow, G3 8HB
StatusDISSOLVED
Company No.SC274910
CategoryPrivate Limited Company
Incorporated19 Oct 2004
Age19 years, 7 months, 12 days
JurisdictionScotland
Dissolution12 Sep 2020
Years3 years, 8 months, 19 days

SUMMARY

ECHELON WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number SC274910. It was incorporated 19 years, 7 months, 12 days ago, on 19 October 2004 and it was dissolved 3 years, 8 months, 19 days ago, on 12 September 2020. The company address is French Duncan Llp French Duncan Llp, Glasgow, G3 8HB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: French Duncan Llp 133 Finnieston Street Glasgow G3 8HB

Change date: 2014-08-19

Old address: Annette Menzies & Eileen Blackburn, French Duncan Llp 375 West George Street Glasgow G2 4LW

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 24 Sep 2009

Category: Insolvency

Type: CO4.2(Scot)

Documents

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from 3RD & 4TH floor 206 st. Vincent street glasgow G2 5SG

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 08 Jan 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 23 Dec 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

Liquidation compulsory notice winding up scotland

Date: 23 Dec 2008

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from salitre court 20 castle terrace edinburgh EH1 2EG

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 29 Oct 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 28/10/2008 from 272 bath street glasgow G2 4JR

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin mitchell

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Resolution

Date: 10 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/11/05--------- £ si 550@1=550 £ ic 10000/10550

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/11/05

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed direct sharedeal margin products LIMITED\certificate issued on 24/11/05

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: 3RD floor, sterling house 20 renfield street glasgow G2 5AP

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 19 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCAN LIMITED

25 TOWN GREEN ROAD,ROYSTON,SG8 5QL

Number:07134883
Status:ACTIVE
Category:Private Limited Company

CESSTA CONTRACTORS LTD

1 CROWN YARD,ST. ALBANS,AL3 6RS

Number:10056735
Status:ACTIVE
Category:Private Limited Company

FINLAND YARANFENGNONG INTERNATIONAL LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11868869
Status:ACTIVE
Category:Private Limited Company

LEVEL LAND LTD

53 SELHURST ROAD,LONDON,SE25 5QA

Number:10328954
Status:ACTIVE
Category:Private Limited Company

MILLERS (JEWELLERS)

WULFRUN SHOPPING PRECINCT,,WOLVERHAMPTON,,WV1 3HH

Number:00428328
Status:ACTIVE
Category:Private Unlimited Company

PTR FARM LIMITED

TY CANOL TY CANOL,CLUNDERWEN,SA66 7SJ

Number:11655155
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