EUROCOTTON IMPEX LTD.
Status | DISSOLVED |
Company No. | SC322823 |
Category | Private Limited Company |
Incorporated | 03 May 2007 |
Age | 17 years, 29 days |
Jurisdiction | Scotland |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 18 days |
SUMMARY
EUROCOTTON IMPEX LTD. is an dissolved private limited company with number SC322823. It was incorporated 17 years, 29 days ago, on 03 May 2007 and it was dissolved 1 year, 8 months, 18 days ago, on 13 September 2022. The company address is 2 Suite 44 Main Street, Douglas, ML11 0QW, South Lanarkshire, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
New address: 2 Suite 44 Main Street Douglas South Lanarkshire ML11 0QW
Old address: Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland
Change date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type dormant
Date: 28 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Old address: 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland
Change date: 2020-07-10
New address: Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP
Documents
Accounts amended with accounts type dormant
Date: 08 Jul 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 15 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 17 Jan 2020
Action Date: 04 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Mansur Rizaev
Change date: 2019-05-04
Documents
Confirmation statement with updates
Date: 26 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 04 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mansur Rizaev
Notification date: 2019-05-04
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vikmar Lp
Cessation date: 2018-12-18
Documents
Accounts amended with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 08 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Notification of a person with significant control
Date: 17 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-14
Psc name: Vikmar Lp
Documents
Withdrawal of a person with significant control statement
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-17
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Old address: 18/2 Royston Mains Street Edinburgh EH5 1LB
Change date: 2016-05-12
New address: 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Andrey Pozharov
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr. Marius Milkontas
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-07
Old address: Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: Room 3/1 Carnarvon Street Glasgow G3 6HP United Kingdom
Documents
Change registered office address company with date old address
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Address
Type: AD01
Old address: Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom
Change date: 2013-06-20
Documents
Change registered office address company with date old address
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Address
Type: AD01
Old address: 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH
Change date: 2013-06-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type dormant
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrey Pozharov
Change date: 2011-05-01
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: Unit 19 Leith Walk Business Centre, 108 Leith Walk Edinburgh EH6 5DT
Documents
Accounts with accounts type dormant
Date: 04 May 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date
Date: 04 May 2011
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Administrative restoration company
Date: 28 Apr 2011
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 03 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-03
Documents
Accounts with accounts type dormant
Date: 30 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lawsons secretaries LIMITED
Documents
Accounts with accounts type dormant
Date: 06 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Some Companies
26 LOCHINVER AVENUE,ELLESMERE PORT,CH66 4YX
Number: | 11396388 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 EASTSIDE DRIVE,WESTHILL,AB32 6QN
Number: | SC353586 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLINDMAN'S GATE SERVICE STATION BECCLES ROAD,BECCLES,NR34 7QW
Number: | 11142992 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 STATION ROAD,ILKESTON,DE7 6GW
Number: | 02436738 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,N10 3UJ
Number: | 11801606 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07826769 |
Status: | ACTIVE |
Category: | Private Limited Company |