ECOHUS LTD

Hotspurs Hotspurs, Selkirk, TD7 4QL, United Kingdom
StatusACTIVE
Company No.SC484690
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 9 months, 14 days
JurisdictionScotland

SUMMARY

ECOHUS LTD is an active private limited company with number SC484690. It was incorporated 9 years, 9 months, 14 days ago, on 19 August 2014. The company address is Hotspurs Hotspurs, Selkirk, TD7 4QL, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-29

New address: Hotspurs Midlem Selkirk TD7 4QL

Old address: 4 Smithy Row Clovenfords Galashiels TD1 3NA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-28

Officer name: Mr William Ranald Boydell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Ranald Boydell

Change date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Royal Bank Chambers Newtown St. Boswells Melrose TD6 0PN United Kingdom

New address: 4 Smithy Row Clovenfords Galashiels TD1 3NA

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Ranald Boydell

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr William Ranald Boydell

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr William Ranald Boydell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: Royal Bank Chambers Newtown St. Boswells Melrose TD6 0PN

Old address: C/O Boydell Architecture Ltd 113 Channel Street Galashiels Selkirkshire TD1 1BN

Change date: 2019-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

New address: C/O Boydell Architecture Ltd 113 Channel Street Galashiels Selkirkshire TD1 1BN

Old address: C/O Boydell Architecture Ltd 113 Channel Street Galashiels Selkirkshire TD1 1BN United Kingdom

Change date: 2015-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

New address: C/O Boydell Architecture Ltd 113 Channel Street Galashiels Selkirkshire TD1 1BN

Old address: 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom

Change date: 2015-08-24

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASJ ASSOCIATES 'LDN' LTD

50 RUSSELL ROAD,BUCKHURST HILL,IG9 5QE

Number:11626215
Status:ACTIVE
Category:Private Limited Company

CASTLE TRUST BELFRY LIMITED

11TH FLOOR,LONDON,EC1A 4HD

Number:11206748
Status:ACTIVE
Category:Private Limited Company

NOVUS CONTRACTS LTD

19 PAMELA GARDENS,BISHOP'S STORTFORD,CM23 3HD

Number:11778986
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE DIGITAL LIMITED

19 STRATHALLAN WYND,GLASGOW,G75 8GU

Number:SC531261
Status:ACTIVE
Category:Private Limited Company

SCOOBY SHUTTERS LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:04434028
Status:ACTIVE
Category:Private Limited Company

TENNYOLA &CO LTD

5 AYLESBURY HOUSE,LONDON,SE15 1RW

Number:07773810
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