Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECOSTEEL (HOLDINGS) LIMITED
Company Information for

ECOSTEEL (HOLDINGS) LIMITED

ABERCORN SCHOOL, NEWTON, BROXBURN, WEST LOTHIAN, EH52 6PZ,
Company Registration Number
SC412448
Private Limited Company
Active

Company Overview

About Ecosteel (holdings) Ltd
ECOSTEEL (HOLDINGS) LIMITED was founded on 2011-12-01 and has its registered office in Broxburn. The organisation's status is listed as "Active". Ecosteel (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOSTEEL (HOLDINGS) LIMITED
 
Legal Registered Office
ABERCORN SCHOOL
NEWTON
BROXBURN
WEST LOTHIAN
EH52 6PZ
Other companies in KY11
 
Previous Names
TM 1320 LIMITED09/10/2012
Filing Information
Company Number SC412448
Company ID Number SC412448
Date formed 2011-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSTEEL (HOLDINGS) LIMITED
The accountancy firm based at this address is THE A9 PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOSTEEL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER NAISMITH SEYMOUR
Director 2011-12-14
EMMA JAYNE SEYMOUR
Director 2011-12-14
MARGARET ANN SEYMOUR
Director 2011-12-14
SEAN ALEXANDER SEYMOUR
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
TM COMPANY SERVICES LIMITED
Company Secretary 2011-12-01 2017-01-06
JOHN GARDINER
Director 2011-12-01 2011-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NAISMITH SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
ALEXANDER NAISMITH SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
ALEXANDER NAISMITH SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR QUALITY FORGINGS (SCOTLAND) LIMITED Director 2009-03-11 CURRENT 2009-02-06 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR ECOSTEEL LIMITED Director 1997-06-16 CURRENT 1997-06-16 Active
ALEXANDER NAISMITH SEYMOUR KLS (HOLDINGS) LIMITED Director 1988-10-10 CURRENT 1984-05-15 Dissolved 2015-03-19
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING LIMITED Director 1988-10-10 CURRENT 1981-06-10 Liquidation
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING (SCOTLAND) LIMITED Director 1988-10-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR LOTHIAN STEEL SERVICES LIMITED Director 1988-10-10 CURRENT 1979-06-07 Liquidation
EMMA JAYNE SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
EMMA JAYNE SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
EMMA JAYNE SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
EMMA JAYNE SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
EMMA JAYNE SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
EMMA JAYNE SEYMOUR KLS (HOLDINGS) LIMITED Director 2010-09-22 CURRENT 1984-05-15 Dissolved 2015-03-19
MARGARET ANN SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
MARGARET ANN SEYMOUR TM 1319 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-21
MARGARET ANN SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
MARGARET ANN SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
MARGARET ANN SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
MARGARET ANN SEYMOUR KLS (HOLDINGS) LIMITED Director 2010-09-22 CURRENT 1984-05-15 Dissolved 2015-03-19
SEAN ALEXANDER SEYMOUR BRIDGEFORTH ENGINEERING LIMITED Director 2012-02-20 CURRENT 1981-06-10 Liquidation
SEAN ALEXANDER SEYMOUR BRIDGEFORTH ENGINEERING (SCOTLAND) LIMITED Director 2012-02-20 CURRENT 1987-11-09 Active - Proposal to Strike off
SEAN ALEXANDER SEYMOUR LOTHIAN STEEL SERVICES LIMITED Director 2012-02-20 CURRENT 1979-06-07 Liquidation
SEAN ALEXANDER SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
SEAN ALEXANDER SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY Scotland
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22Compulsory strike-off action has been discontinued
2022-11-2130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-02-02Previous accounting period extended from 31/05/21 TO 30/11/21
2022-02-02AA01Previous accounting period extended from 31/05/21 TO 30/11/21
2021-12-13CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-05-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ALEXANDER SEYMOUR
2020-02-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-06-12AUDAUDITOR'S RESIGNATION
2018-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4124480001
2018-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-06-16CH01Director's details changed for Mr Sean Alexander Seymour on 2012-12-24
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 23000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2017-01-06TM02Termination of appointment of Tm Company Services Limited on 2017-01-06
2016-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 23000
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2015-04-08AAMDAmended account full exemption
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 23000
2014-12-05AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4124480001
2014-02-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-27AA01PREVSHO FROM 31/12/2013 TO 31/05/2013
2014-01-27AA01CURRSHO FROM 31/12/2014 TO 31/05/2014
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 23000
2013-12-10AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-19SH0101/07/13 STATEMENT OF CAPITAL GBP 23000
2012-12-19AR0101/12/12 ANNUAL RETURN FULL LIST
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/12 FROM Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 33 BOTHWELL STREET GLASGOW G2 6NL SCOTLAND
2012-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-09CERTNMCOMPANY NAME CHANGED TM 1320 LIMITED CERTIFICATE ISSUED ON 09/10/12
2012-10-01RES15CHANGE OF NAME 21/09/2012
2012-09-11SH0104/09/12 STATEMENT OF CAPITAL GBP 13000
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER
2011-12-22AP01DIRECTOR APPOINTED MISS EMMA JAYNE SEYMOUR
2011-12-22AP01DIRECTOR APPOINTED MR SEAN ALEXANDER SEYMOUR
2011-12-22AP01DIRECTOR APPOINTED MRS MARGARET ANN SEYMOUR
2011-12-22AP01DIRECTOR APPOINTED MR ALEXANDER SEYMOUR
2011-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECOSTEEL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOSTEEL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ECOSTEEL (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-12-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOSTEEL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ECOSTEEL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOSTEEL (HOLDINGS) LIMITED
Trademarks
We have not found any records of ECOSTEEL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOSTEEL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ECOSTEEL (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ECOSTEEL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOSTEEL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOSTEEL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.