About

Registered Number: SC378468
Date of Incorporation: 12/05/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: Unit 3 Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU,

 

Ecorporate Travel Ltd was registered on 12 May 2010 and are based in Broxburn, it has a status of "Dissolved". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
TM01 - Termination of appointment of director 10 August 2018
PSC07 - N/A 10 August 2018
CS01 - N/A 19 April 2018
AA01 - Change of accounting reference date 29 December 2017
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 20 September 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 03 October 2013
MR01 - N/A 09 May 2013
AA01 - Change of accounting reference date 29 April 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 19 April 2013
DISS40 - Notice of striking-off action discontinued 19 March 2013
AA - Annual Accounts 18 March 2013
RESOLUTIONS - N/A 05 March 2013
SH01 - Return of Allotment of shares 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 15 February 2012
AA01 - Change of accounting reference date 10 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2011
CH01 - Change of particulars for director 13 April 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 22 March 2011
NEWINC - New incorporation documents 12 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Outstanding

N/A

Floating charge 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.