EKKO WASTE SOLUTIONS LTD

6 Alloway Place, Ayr, KA7 2AA
StatusACTIVE
Company No.SC383795
CategoryPrivate Limited Company
Incorporated17 Aug 2010
Age13 years, 8 months, 28 days
JurisdictionScotland

SUMMARY

EKKO WASTE SOLUTIONS LTD is an active private limited company with number SC383795. It was incorporated 13 years, 8 months, 28 days ago, on 17 August 2010. The company address is 6 Alloway Place, Ayr, KA7 2AA.



Company Fillings

Confirmation statement with updates

Date: 28 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Murray

Cessation date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-15

Psc name: Mrs Chritine Murray

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chritine Murray

Notification date: 2019-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-09

Psc name: Robin Greer Murray

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-09

Psc name: Brian David Ramsay Williamson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2019

Action Date: 18 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3837950004

Charge creation date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: Alistair Kevin Williamson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Mr Brian David Ramsay Williamson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Kevin Williamson

Change date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 07 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3837950003

Charge creation date: 2015-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2015

Action Date: 13 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-13

Charge number: SC3837950002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3837950001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: 6 Alloway Place Ayr KA7 2AA

Old address: 34B New Road Ayr KA8 8EX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3837950001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2011

Action Date: 20 Sep 2011

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2011-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Greer Murray

Change date: 2011-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42MEDIA LTD

1ST FLOOR PUERORUM HOUSE,LONDON,WC2B 5BL

Number:08478356
Status:ACTIVE
Category:Private Limited Company

EMTEC TRADING LTD

SUITE 5 207,ILFORD,IG1 4TD

Number:10740292
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KATE HUNTER JEWELLERY LTD

57 PRIORY ROAD,ALCESTER,B49 5EA

Number:07793083
Status:ACTIVE
Category:Private Limited Company

NU PROTECTION LIMITED

SKINNER HOUSE,REIGATE,RH2 7BA

Number:09656036
Status:ACTIVE
Category:Private Limited Company

RGM PLUMBING SERVICES LTD

1 PEMBROKE ROAD,SOUTHAMPTON,SO19 8AG

Number:09513988
Status:ACTIVE
Category:Private Limited Company

TARGET SALES LIMITED

35 THE QUADRANT,HASSOCKS,BN6 8BP

Number:07723288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source