Edinburgh
Lothians
EH6 6SB
Scotland
Website | www.ecovoltrenewables.com/ |
---|
Registered Address | The Edinburgh Office 9-13 Maritime Street Leith Edinburgh Lothians EH6 6SB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
100 at £1 | Kristopher Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,403 |
Gross Profit | £32,540 |
Net Worth | £2,026 |
Cash | £5,682 |
Current Liabilities | £3,656 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2014 | Voluntary strike-off action has been suspended (1 page) |
14 June 2014 | Voluntary strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | Application to strike the company off the register (3 pages) |
27 May 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
15 January 2014 | Registered office address changed from Leith Business Centre 4a Marine Esplanade Edinburgh Scotland EH6 7LU on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from Leith Business Centre 4a Marine Esplanade Edinburgh Scotland EH6 7LU on 15 January 2014 (2 pages) |
30 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
8 August 2013 | Company name changed miller distribution LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Company name changed miller distribution LIMITED\certificate issued on 08/08/13
|
30 July 2013 | Registered office address changed from Leith Business Centre 4a Marine Esplanade Leith Edinburgh Lothian EH6 7LU on 30 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from Leith Business Centre 4a Marine Esplanade Leith Edinburgh Lothian EH6 7LU on 30 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 44 Craighall Road Edinburgh Lothians EH6 4RU on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 44 Craighall Road Edinburgh Lothians EH6 4RU on 25 July 2013 (2 pages) |
27 March 2013 | Registered office address changed from 22 Peploe Rise Dunfermline Fife KY11 8NB on 27 March 2013 (3 pages) |
27 March 2013 | Registered office address changed from 22 Peploe Rise Dunfermline Fife KY11 8NB on 27 March 2013 (3 pages) |
18 December 2012 | Registered office address changed from 19 Meadowbank Road Ormiston East Lothian EH35 5LH on 18 December 2012 (4 pages) |
18 December 2012 | Registered office address changed from 19 Meadowbank Road Ormiston East Lothian EH35 5LH on 18 December 2012 (4 pages) |
26 July 2012 | Registered office address changed from 4/1 Piershill Terrace Edinburgh EH8 7ES Scotland on 26 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from 4/1 Piershill Terrace Edinburgh EH8 7ES Scotland on 26 July 2012 (2 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|