About

Registered Number: SC231875
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Established in 2002, Ecosse Trading Corporation Ltd are based in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATALAN, Jennyfer 25 March 2020 - 1
NIEMACK, Andreas 26 July 2006 - 1
HOFFMANN, Jean 22 May 2002 26 July 2006 1
KOEUNE, Marc 22 May 2002 26 July 2006 1
SULANGI, Darlene 01 October 2019 25 March 2020 1
Secretary Name Appointed Resigned Total Appointments
FIDMA LIMITED 22 May 2002 29 March 2007 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
PSC04 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AD01 - Change of registered office address 31 January 2020
AP01 - Appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 31 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH04 - Change of particulars for corporate secretary 21 January 2013
AA - Annual Accounts 30 September 2012
CH01 - Change of particulars for director 17 May 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 January 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
RESOLUTIONS - N/A 29 February 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 31 January 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 09 February 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 31 January 2004
363s - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 05 February 2003
225 - Change of Accounting Reference Date 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.