Company NameEcosse Services Limited
Company StatusDissolved
Company NumberSC153468
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Thomas Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1994(4 weeks, 1 day after company formation)
Appointment Duration25 years, 2 months (closed 21 January 2020)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address23 Scott Drive
Largs
Ayrshire
KA30 9PB
Scotland
Director NameRobert Robertson Moffat
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1994(4 weeks, 1 day after company formation)
Appointment Duration25 years, 2 months (closed 21 January 2020)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address125 Banff Road
Greenock
Renfrewshire
PA16 0EP
Scotland
Secretary NameMr Thomas Anderson
NationalityBritish
StatusClosed
Appointed08 November 1994(4 weeks, 1 day after company formation)
Appointment Duration25 years, 2 months (closed 21 January 2020)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address23 Scott Drive
Largs
Ayrshire
KA30 9PB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01475 731174
Telephone regionGreenock

Location

Registered Address15 Watt Street
Greenock
Renfrewshire
PA16 8JN
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Thomas Anderson
51.00%
Ordinary
49 at £1Robert Robertson Moffat
49.00%
Ordinary

Financials

Year2014
Net Worth£207,661
Cash£183,738
Current Liabilities£6,336

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
12 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Thomas Anderson on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Thomas Anderson on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Robertson Moffat on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Robertson Moffat on 4 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 November 2007Return made up to 10/10/07; no change of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2006Return made up to 10/10/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 October 2005Return made up to 10/10/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2003Return made up to 10/10/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Return made up to 10/10/02; full list of members (7 pages)
24 October 2001Return made up to 10/10/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 October 1999Return made up to 10/10/99; full list of members (6 pages)
12 October 1998Return made up to 10/10/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1997Return made up to 10/10/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1996Return made up to 10/10/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1995Return made up to 10/10/95; full list of members (6 pages)