ECOTECH CONTRACTS LIMITED
Status | ACTIVE |
Company No. | SC575225 |
Category | Private Limited Company |
Incorporated | 01 Sep 2017 |
Age | 6 years, 7 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
ECOTECH CONTRACTS LIMITED is an active private limited company with number SC575225. It was incorporated 6 years, 7 months, 28 days ago, on 01 September 2017. The company address is 76 Hamilton Road, Motherwell, ML1 3BY, Scotland.
Company Fillings
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Damian French
Cessation date: 2023-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-20
Officer name: Charles Damian French
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
Old address: Office 1 Cameron House 17 Glasgow Road Hardgate Clydebank G81 5PJ Scotland
Change date: 2023-05-04
New address: 76 Hamilton Road Motherwell ML1 3BY
Documents
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Second filing of director appointment with name
Date: 10 Jun 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Liza Marie Cameron
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Liza Cameron
Change date: 2021-06-10
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-23
Officer name: Ms Liza Cameron
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liza Marie Cameron
Termination date: 2021-01-25
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mr Charles Damian French
Documents
Termination secretary company with name termination date
Date: 28 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Liza Cameron
Termination date: 2021-01-25
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Liza Marie Cameron
Appointment date: 2020-11-10
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
New address: Office 1 Cameron House 17 Glasgow Road Hardgate Clydebank G81 5PJ
Old address: Suite 0-4 Titan Enternprise Business Centre 1 Aurora Queens Quay Clydebank West Dumbartonshire G81 1BF Scotland
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-29
Officer name: Mr Charles Damien French
Documents
Cessation of a person with significant control
Date: 22 Apr 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Kyle Imrie
Cessation date: 2020-02-04
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 04 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kyle Imrie
Termination date: 2020-01-04
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Kyle Imrie
Change date: 2019-10-30
Documents
Notification of a person with significant control
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-30
Psc name: Charles Damian French
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Damien French
Appointment date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person secretary company with name date
Date: 06 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-04
Officer name: Miss Liza Cameron
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-06
New address: Suite 0-4 Titan Enternprise Business Centre 1 Aurora Queens Quay Clydebank West Dumbartonshire G81 1BF
Old address: 22 Strathdee Avenue Hardgate G81 5NQ Scotland
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 03 Oct 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colette Johnston-Douglas
Termination date: 2018-07-01
Documents
Some Companies
ALEXANDER HARRIS & ASSOCIATES LLP
THE OAST,SITTINGBOURNE,ME10 4HE
Number: | OC353484 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
44 APPLECROSS DRIVE,BURNLEY,BB10 4JP
Number: | 11145576 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMLET PAVING SERVICES LIMITED
11 SAFRON CLOSE,DOWNHAM MARKET,PE38 9UP
Number: | 09528321 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 9 PLOWMAN HOUSE,LONDON,SW19 6DQ
Number: | 11514458 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGOWAN PROPERTY INVESTMENTS LLP
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | OC349222 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NETWORK-CONSULTING-FINDEISEN LIMITED
TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU
Number: | 09032936 |
Status: | ACTIVE |
Category: | Private Limited Company |