About

Registered Number: SC207752
Date of Incorporation: 02/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: 5 Braid Crescent, Edinburgh, Midlothian, EH10 6AX

 

Edinburgh College of Cosmological Enquiry Into Human Origins & Manifest Ontology Ltd was established in 2000, it has a status of "Dissolved". The companies directors are listed as Fraser, George, Grimston, Iain Robert, Greig, Robert Fraser Bentinck in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, George 02 June 2000 - 1
GRIMSTON, Iain Robert 02 June 2000 - 1
GREIG, Robert Fraser Bentinck 02 June 2000 16 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 14 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 14 June 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.