PIPER ECOSSE LIMITED
Status | DISSOLVED |
Company No. | SC465997 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 5 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 9 days |
SUMMARY
PIPER ECOSSE LIMITED is an dissolved private limited company with number SC465997. It was incorporated 10 years, 5 months, 13 days ago, on 17 December 2013 and it was dissolved 1 year, 11 months, 9 days ago, on 21 June 2022. The company address is Dunslair Cardrona Way Dunslair Cardrona Way, Peebles, EH45 9LD, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Mr Thomas John Christian Piper
Documents
Change to a person with significant control
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-19
Psc name: Mr Thomas John Christian Piper
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marina Patricia Piper
Change date: 2019-08-19
Documents
Change to a person with significant control
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-19
Psc name: Mrs Marina Patricia Piper
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
New address: Dunslair Cardrona Way Cardrona Peebles EH45 9LD
Old address: Dunslair Cardronna Peebles EH45 9LD Scotland
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Old address: 8 Bridgeview Place Aboyne Aberdeenshire AB34 5HG
Change date: 2019-07-29
New address: Dunslair Cardronna Peebles EH45 9LD
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-26
Psc name: Mrs Marina Patricia Piper
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-26
Officer name: Mrs Marina Patricia Piper
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-26
Psc name: Mr Thomas John Christian Piper
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-26
Officer name: Mr Thomas John Christian Piper
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Some Companies
COPMANTHORPE CHILDCARE CENTRE LIMITED
GROUND FLOOR ST. PAULS HOUSE,LEEDS,LS1 2ND
Number: | 11895873 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, SIGMA HOUSE,TELFORD,TF1 6QJ
Number: | 04780583 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMWOOD RESIDENTS COMPANY LIMITED
SAPPHIRE HOUSE,COLCHESTER,CO2 8YU
Number: | 03315550 |
Status: | ACTIVE |
Category: | Private Limited Company |
HS CONSTRUCTION (HYTHE) LIMITED
49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 05983373 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PEYTO CLOSE,COVENTRY,CV6 4EE
Number: | 08074766 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE LAWNS,RADLETT,WD7 9EZ
Number: | 03881430 |
Status: | ACTIVE |
Category: | Private Limited Company |