ECOTECH CONTRACTS LIMITED

76 Hamilton Road, Motherwell, ML1 3BY, Scotland
StatusACTIVE
Company No.SC575225
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 7 months, 28 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER HARRIS & ASSOCIATES LLP

THE OAST,SITTINGBOURNE,ME10 4HE

Number:OC353484
Status:ACTIVE
Category:Limited Liability Partnership

C & L WHITTAKER LTD

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

LIMITLESS FOODS LIMITED

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

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