ECHELON WEALTH MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | SC274910 |
Category | Private Limited Company |
Incorporated | 19 Oct 2004 |
Age | 19 years, 7 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 12 Sep 2020 |
Years | 3 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
Liquidation compulsory return final meeting court scotland
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
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
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
Liquidation compulsory appointment provisional liquidator scotland
Date: 13 Aug 2009
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 08 Jan 2009
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
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
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
Liquidation compulsory appointment provisional liquidator scotland
Date: 29 Oct 2008
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
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
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
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin mitchell
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; full list of members
Documents
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
Resolution
Date: 10 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members; amend
Documents
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
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/11/05--------- £ si 550@1=550 £ ic 10000/10550
Documents
Legacy
Date: 01 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/11/05
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Some Companies
25 TOWN GREEN ROAD,ROYSTON,SG8 5QL
Number: | 07134883 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
53 SELHURST ROAD,LONDON,SE25 5QA
Number: | 10328954 |
Status: | ACTIVE |
Category: | Private Limited Company |
WULFRUN SHOPPING PRECINCT,,WOLVERHAMPTON,,WV1 3HH
Number: | 00428328 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
TY CANOL TY CANOL,CLUNDERWEN,SA66 7SJ
Number: | 11655155 |
Status: | ACTIVE |
Category: | Private Limited Company |