Bothwell
Glasgow
G71 8AH
Scotland
Director Name | Mr Alan Henry Foy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 15 December 2015) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glebe Wynd Bothwell Lanarkshire G71 8QT Scotland |
Secretary Name | Mr Alan Henry Foy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 December 2015) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glebe Wynd Bothwell Lanarkshire G71 8QT Scotland |
Director Name | Donna Louise Timoney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Burntbroom Drive Baillieston Glasgow G69 7XG Scotland |
Director Name | Sharon Anne Kelly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Springfield View South Queensferry West Lothian EH30 9RZ Scotland |
Secretary Name | Donna Louise Timoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Burntbroom Drive Baillieston Glasgow G69 7XG Scotland |
Director Name | Colin John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 November 2002) |
Role | Engineer |
Correspondence Address | 1 Millbrook Place Menstrie Clackmannanshire FK11 7AB Scotland |
Director Name | Mr Charles Ohare |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(8 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 20 July 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Easdale Drive Shettleston Glasgow G32 7AH Scotland |
Secretary Name | Colin John Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 1 Millbrook Place Menstrie Clackmannanshire FK11 7AB Scotland |
Director Name | Mr David William Reynolds |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings High Street Bulkington Devizes Wiltshire SN10 1SJ |
Director Name | Steven David Lynch |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2003) |
Role | Sales & Marketing |
Correspondence Address | 22 Grange Road Alloa Clackmannanshire FK10 1LP Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Secretary Name | Stephen Paul Timoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 4 Carrick Mansions Carrick Drive, Mount Vernon Glasgow G32 9HN Scotland |
Director Name | James Gow |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 10 Hyndland Road Glasgow G12 9UP Scotland |
Secretary Name | James Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 10 Hyndland Road Glasgow G12 9UP Scotland |
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
27.7k at 1 | Stephen Paul Timoney 66.67% Ordinary |
---|---|
2.3k at 1 | Castlefolds Nominees LTD 5.56% Ordinary |
11.5k at 1 | Alan Foy 27.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,648,758 |
Cash | £69,937 |
Current Liabilities | £229,725 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Return of final meeting of voluntary winding up (16 pages) |
15 September 2015 | Return of final meeting of voluntary winding up (16 pages) |
24 September 2010 | Registered office address changed from 6Th Floor, 142 St Vincent Street Glasgow G2 5LA on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from 6Th Floor, 142 St Vincent Street Glasgow G2 5LA on 24 September 2010 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
18 June 2010 | Company name changed e c o european LIMITED\certificate issued on 18/06/10
|
18 June 2010 | Company name changed e c o european LIMITED\certificate issued on 18/06/10
|
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
17 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
29 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 February 2009 | Gbp ic 46154/41539\30/12/08\gbp sr 4615@1=4615\ (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Gbp ic 46154/41539\30/12/08\gbp sr 4615@1=4615\ (1 page) |
16 February 2009 | Memorandum and Articles of Association (7 pages) |
16 February 2009 | Memorandum and Articles of Association (7 pages) |
16 February 2009 | Resolutions
|
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Director's change of particulars / stephen timoney / 01/07/2007 (1 page) |
31 July 2008 | Director's change of particulars / stephen timoney / 01/07/2007 (1 page) |
31 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (8 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: NO1 langlands gate langlands business park east kilbride G75 0ZY (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: NO1 langlands gate langlands business park east kilbride G75 0ZY (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
15 September 2005 | Return made up to 16/06/05; full list of members
|
15 September 2005 | Return made up to 16/06/05; full list of members
|
3 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
30 June 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
30 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 16/06/04; full list of members
|
16 June 2004 | Return made up to 16/06/04; full list of members
|
28 May 2004 | New director appointed (34 pages) |
28 May 2004 | New director appointed (34 pages) |
2 May 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
2 May 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | Return made up to 16/06/03; full list of members
|
28 June 2003 | Return made up to 16/06/03; full list of members
|
23 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
23 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 16/06/02; full list of members
|
6 July 2002 | Return made up to 16/06/02; full list of members
|
15 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
28 August 2001 | Return made up to 16/06/01; full list of members (8 pages) |
28 August 2001 | Return made up to 16/06/01; full list of members (8 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 16/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 16/06/00; full list of members (8 pages) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 59 burntbroom drive mount vernon glasgow G69 7XG (1 page) |
11 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 59 burntbroom drive mount vernon glasgow G69 7XG (1 page) |
11 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
17 December 1998 | Dec mort/charge * (4 pages) |
17 December 1998 | Dec mort/charge * (4 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 November 1998 | Partic of mort/charge * (5 pages) |
12 November 1998 | Partic of mort/charge * (5 pages) |
15 July 1998 | Ad 30/06/98--------- £ si 4615@1=4615 £ ic 36924/41539 (2 pages) |
15 July 1998 | Ad 30/06/98--------- £ si 4615@1=4615 £ ic 41539/46154 (2 pages) |
15 July 1998 | Ad 30/06/98--------- £ si 4615@1=4615 £ ic 36924/41539 (2 pages) |
15 July 1998 | Ad 30/06/98--------- £ si 4615@1=4615 £ ic 41539/46154 (2 pages) |
25 June 1998 | Return made up to 16/06/98; full list of members
|
25 June 1998 | Return made up to 16/06/98; full list of members
|
20 April 1998 | Ad 19/03/98--------- £ si 6924@1=6924 £ ic 30000/36924 (2 pages) |
20 April 1998 | Ad 19/03/98--------- £ si 6924@1=6924 £ ic 30000/36924 (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | £ nc 30000/46154 19/03/98 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | £ nc 30000/46154 19/03/98 (1 page) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
27 August 1997 | Location of register of members (1 page) |
27 August 1997 | Location of register of members (1 page) |
21 July 1997 | Return made up to 16/06/97; full list of members
|
21 July 1997 | Return made up to 16/06/97; full list of members
|
31 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Secretary resigned;director resigned (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 51 jerviston road glasgow G33 5QJ (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 51 jerviston road glasgow G33 5QJ (1 page) |
26 September 1996 | Secretary resigned;director resigned (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New director appointed (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Ad 05/08/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
15 August 1996 | Ad 05/08/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
15 August 1996 | Nc inc already adjusted 05/08/96 (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | Nc inc already adjusted 05/08/96 (1 page) |
13 August 1996 | Partic of mort/charge * (6 pages) |
13 August 1996 | Partic of mort/charge * (6 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 16/06/96; full list of members
|
15 July 1996 | Return made up to 16/06/96; full list of members
|
2 April 1996 | Company name changed marketwatch (uk) LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed marketwatch (uk) LIMITED\certificate issued on 03/04/96 (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director's particulars changed (1 page) |
23 February 1996 | Director's particulars changed (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | £ nc 1000/20000 18/02/96 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Director resigned (1 page) |
23 February 1996 | £ nc 1000/20000 18/02/96 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Director resigned (1 page) |
11 July 1995 | Registered office changed on 11/07/95 from: 5 gordon avenue glasgow G69 6HJ (1 page) |
11 July 1995 | Registered office changed on 11/07/95 from: 5 gordon avenue glasgow G69 6HJ (1 page) |
16 June 1995 | Incorporation (34 pages) |
16 June 1995 | Incorporation (34 pages) |