Dissolved 2015-08-21
Company Information for ECCO RENEWABLES LTD.
DALRY, AYRSHIRE, KA24 5DW,
|
Company Registration Number
SC440452
Private Limited Company
Dissolved Dissolved 2015-08-21 |
Company Name | ||||||
---|---|---|---|---|---|---|
ECCO RENEWABLES LTD. | ||||||
Legal Registered Office | ||||||
DALRY AYRSHIRE KA24 5DW Other companies in KA24 | ||||||
Previous Names | ||||||
|
Company Number | SC440452 | |
---|---|---|
Date formed | 2013-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2015-08-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-08 04:21:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CRANGLE |
||
GRAEME ROSS KERR |
||
GERARD REID |
||
ALEXANDER JOHN WALDRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME ROSS KERR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST IVES BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
MOTSE COMMUNITY INTEREST COMPANY | Director | 2010-07-01 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
WESTON ESTATES (NORFOLK) LIMITED | Director | 2006-08-30 | CURRENT | 2006-08-30 | Dissolved 2015-03-29 | |
CAMBRIDGE PROJECT MANAGEMENT LIMITED | Director | 1997-03-25 | CURRENT | 1985-01-03 | Dissolved 2017-07-25 | |
PLOTLAND LIMITED | Director | 1993-11-09 | CURRENT | 1991-11-25 | Active | |
ICAD MEDIA LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Dissolved 2018-01-09 | |
RISUM FLY LTD | Director | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2017-12-12 | |
TAYLOR MADE GOLF TOURS LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Dissolved 2018-06-26 | |
TAYLORS HOTEL (UK) LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
MACBE LEISURE LIMITED | Director | 2016-02-01 | CURRENT | 2013-01-16 | Active - Proposal to Strike off | |
GARASTITCH LTD | Director | 2010-11-16 | CURRENT | 2010-10-07 | Dissolved 2016-03-08 | |
ECOCENT LTD | Director | 2016-04-28 | CURRENT | 2016-04-28 | Dissolved 2018-07-31 | |
HOME WORKS TRADE LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
A & W PLUMBING & HEATING LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 31/10/2014 | |
CERTNM | COMPANY NAME CHANGED EARTH SAVE PRODUCTS (SCOTLAND) LTD CERTIFICATE ISSUED ON 07/11/14 | |
CERTNM | COMPANY NAME CHANGED EARTH SAVE PRODUCTS (SCOTLAND) LTD CERTIFICATE ISSUED ON 07/11/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
RES15 | CHANGE OF NAME 18/09/2014 | |
CERTNM | COMPANY NAME CHANGED ECCO RENEWABLES LIMITED CERTIFICATE ISSUED ON 25/09/14 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME ROSS KERR | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WALDRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME KERR | |
RES15 | CHANGE OF NAME 17/05/2013 | |
CERTNM | COMPANY NAME CHANGED RKG CONTRACTS LIMITED CERTIFICATE ISSUED ON 21/05/13 | |
AP01 | DIRECTOR APPOINTED MR GERARD REID | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
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 ECCO RENEWABLES LTD.
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ECCO RENEWABLES LTD. are:
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. |