Company NameEcopower Limited
DirectorJack Thomas Brown
Company StatusActive
Company NumberSC147435
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
SIC 35140Trade of electricity
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Jack Thomas Brown
NationalityBritish
StatusCurrent
Appointed30 November 1998(5 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressSuite 8/1 175 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameMr Jack Thomas Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 12 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressSuite 8/1 175 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameGeorge Marshall Scott
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleRetired Company Director
Correspondence Address59 Ashmore Road
Glasgow
Strathclyde
G43 2LS
Scotland
Secretary NameFiona May Houston
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Dunure Drive
Kilmarnock
Ayrshire
KA3 7DY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameKirstin Rhattigan
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address104 Lennox Drive
Clydebank
Dunbartonshire
G81 5JY
Scotland

Location

Registered AddressSuite 8/1
175 Finnieston Street
Glasgow
G3 8HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Rhona Cowie
33.33%
Ordinary
1 at £1Debbie Hunter
16.67%
Ordinary
1 at £1Mr Jack Brown
16.67%
Ordinary
1 at £1Myra Brown
16.67%
Ordinary
1 at £1Stephen Hunter
16.67%
Ordinary

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

14 January 2024Micro company accounts made up to 29 April 2023 (3 pages)
13 January 2024Confirmation statement made on 10 November 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 29 April 2022 (3 pages)
1 January 2023Confirmation statement made on 10 November 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 29 April 2021 (3 pages)
14 January 2022Confirmation statement made on 10 November 2021 with no updates (3 pages)
10 April 2021Micro company accounts made up to 29 April 2020 (3 pages)
27 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 29 April 2019 (2 pages)
28 December 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 29 April 2018 (2 pages)
16 January 2019Confirmation statement made on 10 November 2018 with updates (4 pages)
28 January 2018Current accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
28 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
5 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(4 pages)
5 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(4 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
31 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 6
(4 pages)
31 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 6
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
15 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(4 pages)
15 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from 92 Kirkcaldy Road Glasgow G41 4LD on 7 March 2012 (1 page)
7 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from 92 Kirkcaldy Road Glasgow G41 4LD on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 92 Kirkcaldy Road Glasgow G41 4LD on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mr Jack Thomas Brown on 31 August 2011 (2 pages)
7 March 2012Secretary's details changed for Mr Jack Thomas Brown on 31 August 2011 (1 page)
7 March 2012Secretary's details changed for Mr Jack Thomas Brown on 31 August 2011 (1 page)
7 March 2012Director's details changed for Mr Jack Thomas Brown on 31 August 2011 (2 pages)
7 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Jack Thomas Brown on 26 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Jack Thomas Brown on 26 October 2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 January 2009Return made up to 10/11/08; full list of members (4 pages)
9 January 2009Return made up to 10/11/08; full list of members (4 pages)
24 December 2008Appointment terminated director george scott (1 page)
24 December 2008Appointment terminated director george scott (1 page)
24 December 2008Director appointed mr jack thomas brown (1 page)
24 December 2008Director appointed mr jack thomas brown (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 January 2008Return made up to 10/11/07; full list of members (3 pages)
11 January 2008Return made up to 10/11/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 January 2007Return made up to 10/11/06; full list of members (3 pages)
8 January 2007Return made up to 10/11/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Return made up to 10/11/05; full list of members (8 pages)
23 December 2005Return made up to 10/11/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 December 2004Return made up to 10/11/04; full list of members (7 pages)
8 December 2004Return made up to 10/11/04; full list of members (7 pages)
11 January 2004Return made up to 10/11/03; full list of members (7 pages)
11 January 2004Return made up to 10/11/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 September 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 September 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
31 March 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
31 March 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 January 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
13 March 2002Return made up to 10/11/01; full list of members (7 pages)
13 March 2002Return made up to 10/11/01; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
31 January 2001Return made up to 10/11/00; full list of members (7 pages)
31 January 2001Return made up to 10/11/00; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 November 1999Return made up to 10/11/99; full list of members (7 pages)
23 November 1999Return made up to 10/11/99; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 February 1999Return made up to 10/11/98; full list of members (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Return made up to 10/11/98; full list of members (6 pages)
23 February 1999Ad 30/11/97--------- £ si 4@1 (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Ad 30/11/97--------- £ si 4@1 (2 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 February 1998Return made up to 10/11/97; full list of members (6 pages)
18 February 1998Return made up to 10/11/97; full list of members (6 pages)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
9 April 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1997Full accounts made up to 30 November 1995 (6 pages)
27 March 1997Full accounts made up to 30 November 1995 (6 pages)
15 July 1996Return made up to 10/11/95; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Return made up to 10/11/95; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
15 July 1996New secretary appointed (2 pages)
12 February 1996Return made up to 10/11/94; full list of members (6 pages)
12 February 1996Return made up to 10/11/94; full list of members (6 pages)
22 January 1996Registered office changed on 22/01/96 from: 6 park circus place glasgow G3 6AN (1 page)
22 January 1996Registered office changed on 22/01/96 from: 6 park circus place glasgow G3 6AN (1 page)
4 October 1995Compulsory strike-off action has been discontinued (2 pages)
4 October 1995Compulsory strike-off action has been discontinued (2 pages)
29 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
29 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)