ECOCEL 2 LTD

Cadzow House High Parks Farm Cadzow House High Parks Farm, Hamilton, ML3 7UQ, United Kingdom
StatusACTIVE
Company No.SC509803
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 11 months, 14 days
JurisdictionScotland

SUMMARY

ECOCEL 2 LTD is an active private limited company with number SC509803. It was incorporated 8 years, 11 months, 14 days ago, on 01 July 2015. The company address is Cadzow House High Parks Farm Cadzow House High Parks Farm, Hamilton, ML3 7UQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Wiseman

Appointment date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alexander Wilson

Termination date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 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: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: Cadzow House High Parks Farm Barndcluith Road Hamilton ML3 7UQ

Old address: 44 Milton Road East Kilbride G74 5BU Scotland

Change date: 2019-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-29

New address: 44 Milton Road East Kilbride G74 5BU

Old address: 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Old address: 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland

New address: 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN

Change date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom

New address: 66 Burnbank Road Hamilton Lanarkshire ML3 9AL

Change date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alexander Wilson

Appointment date: 2015-10-05

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5883) LIMITED\certificate issued on 06/08/15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Limited

Termination date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Christine Truesdale

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan William Wiseman

Appointment date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Vindex Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Termination date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY ADVICE FOR YOU LIMITED

45 PRICE CLOSE WEST,WARWICK,CV34 6NR

Number:08234399
Status:ACTIVE
Category:Private Limited Company

HELLO PIXEL LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10416639
Status:ACTIVE
Category:Private Limited Company

LUYS FERNANDO LTD

75 CRANBROOK ROAD,ILFORD,IG1 4PG

Number:11399188
Status:ACTIVE
Category:Private Limited Company

MORLEY SAKS LTD

MARBLE HALL,DERBY,DE24 8BF

Number:11153354
Status:ACTIVE
Category:Private Limited Company

PROPERTY INFLUENCE LTD

13 RHODES COURT,BROMLEY,BR2 9FY

Number:11201060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART PRICE HUNTER LTD

6 CRYSTAL WAY,HARROW,HA1 2HP

Number:09655517
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