Ecosse World Express Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 17, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number SC141707
Record last updated Sunday, December 22, 2013 4:19:26 AM UTC
Official Address 10 Finlay House West Nile Street Anderston/City
There are 176 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G12PP
Sector Operation of warehousing and storage facilities for land transport activities

Charts

Visits

ECOSSE WORLD EXPRESS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22014-92014-102024-100123

Searches

ECOSSE WORLD EXPRESS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 21, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Oct 21, 2013 Administrator's progress report Administrator's progress report
Registry Jul 8, 2013 Notice of resignation by administrator Notice of resignation by administrator
Registry Jun 20, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry May 17, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 28, 2013 Change of registered office address Change of registered office address
Registry Mar 28, 2013 Notice of administrator's appointment Notice of administrator's appointment
Registry Mar 25, 2013 Resignation of one Director Resignation of one Director
Registry Mar 25, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 14, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 17, 2012 Annual accounts Annual accounts
Registry Sep 26, 2012 Annual return Annual return
Registry Oct 6, 2011 Annual return 14141... Annual return 14141...
Financials Sep 15, 2011 Annual accounts Annual accounts
Financials Sep 15, 2010 Annual accounts 14141... Annual accounts 14141...
Financials Sep 15, 2010 Annual accounts Annual accounts
Registry Sep 13, 2010 Annual return Annual return
Registry Sep 13, 2010 Change of particulars for director Change of particulars for director
Registry Sep 13, 2010 Change of particulars for director 14141... Change of particulars for director 14141...
Registry Sep 13, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 9, 2010 Change of accounting reference date Change of accounting reference date
Registry Jun 29, 2010 Change of registered office address Change of registered office address
Registry Jun 8, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry May 13, 2010 Statement of satisfaction in full or in part of a floating charge 14141... Statement of satisfaction in full or in part of a floating charge 14141...
Registry Apr 28, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 28, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 28, 2010 Resignation of one Director Resignation of one Director
Registry Apr 28, 2010 Resignation of one Director 14141... Resignation of one Director 14141...
Registry Mar 12, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Feb 24, 2010 Annual return Annual return
Registry Feb 23, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Registry Feb 23, 2010 Change of particulars for director 14141... Change of particulars for director 14141...
Registry Feb 19, 2010 Change of registered office address Change of registered office address
Registry Feb 3, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 3, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 26, 2009 Annual accounts Annual accounts
Registry May 13, 2009 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 17, 2009 Resignation of a director Resignation of a director
Registry Feb 17, 2009 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 5, 2009 Resignation of one Freight Forwarder and one Director (a man) Resignation of one Freight Forwarder and one Director (a man)
Registry Dec 22, 2008 Annual return Annual return
Registry Dec 10, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 31, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 26, 2008 Annual accounts Annual accounts
Registry Jul 30, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 17, 2008 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Financials Jan 28, 2008 Annual accounts Annual accounts
Registry Jan 19, 2008 Dec mort/charge Dec mort/charge
Registry Dec 18, 2007 Annual return Annual return
Registry Jan 5, 2007 Annual return 14141... Annual return 14141...
Registry Dec 20, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 27, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Registry Dec 21, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 8, 2005 Alteration to memorandum and articles 14141... Alteration to memorandum and articles 14141...
Registry Aug 11, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 11, 2005 Notice of change of directors or secretaries or in their particulars 14141... Notice of change of directors or secretaries or in their particulars 14141...
Financials Jul 1, 2005 Annual accounts Annual accounts
Registry Mar 16, 2005 Appointment of a director Appointment of a director
Registry Mar 14, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Mar 4, 2005 Appointment of a director Appointment of a director
Registry Mar 1, 2005 Appointment of a man as Director and Freight Forwarder Appointment of a man as Director and Freight Forwarder
Registry Dec 22, 2004 Annual return Annual return
Financials Sep 2, 2004 Annual accounts Annual accounts
Financials Feb 1, 2004 Annual accounts 14141... Annual accounts 14141...
Registry Jan 6, 2004 Annual return Annual return
Financials Jun 23, 2003 Annual accounts Annual accounts
Registry Apr 11, 2003 Annual return Annual return
Registry Dec 7, 2002 Resignation of a director Resignation of a director
Registry Nov 29, 2002 Resignation of a woman Resignation of a woman
Registry Dec 3, 2001 Annual return Annual return
Financials Jul 25, 2001 Annual accounts Annual accounts
Registry Jan 30, 2001 Annual return Annual return
Financials Oct 31, 2000 Annual accounts Annual accounts
Registry Mar 2, 2000 Annual return Annual return
Financials Sep 26, 1999 Annual accounts Annual accounts
Registry Jan 18, 1999 Annual return Annual return
Registry Dec 3, 1998 Memorandum of association Memorandum of association
Registry Dec 3, 1998 Alter mem and arts Alter mem and arts
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Aug 19, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 1998 Appointment of a director Appointment of a director
Financials Jan 27, 1998 Annual accounts Annual accounts
Registry Jan 1, 1998 Appointment of a woman Appointment of a woman
Registry Dec 18, 1997 Annual return Annual return
Registry Dec 10, 1997 Dec mort/charge Dec mort/charge
Registry Sep 1, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 20, 1997 Annual return Annual return
Financials Nov 1, 1996 Annual accounts Annual accounts
Registry Mar 12, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 20, 1996 Annual return Annual return
Financials Nov 1, 1995 Annual accounts Annual accounts
Financials Jan 12, 1995 Annual accounts 14141... Annual accounts 14141...
Registry Dec 19, 1994 Annual return Annual return
Registry Mar 8, 1994 Annual return 14141... Annual return 14141...
Registry Dec 18, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 18, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Dec 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 14, 1992 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)