Company NameECO Innovations Ltd
DirectorGeorge Gordon MacDougall
Company StatusLiquidation
Company NumberSC197706
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Previous NamesAMD Holdings Limited and Eco-Power Innovations Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGeorge Gordon MacDougall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(3 weeks, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Robert McEwan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2003)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address215 Sandyhills Road
Glasgow
G32 9NB
Scotland
Secretary NameGeorge Gordon MacDougall
NationalityBritish
StatusResigned
Appointed26 July 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2003)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Elmwood Avenue
Newton Mearns
Glasgow
G77 6EH
Scotland
Secretary NameAnne MacDougall
NationalityBritish
StatusResigned
Appointed16 May 2003(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressCaledonia House Spiersbridge Lane, Thornliebank In
Thornliebank
Glasgow
G46 8JT
Scotland
Director NameMr William Donaldson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2013)
RoleElectrician
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Montgomery Brady Langmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2013)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameLesley Mackay
StatusResigned
Appointed20 February 2017(17 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 December 2017)
RoleCompany Director
Correspondence Address18 Glen Street
Barrhead
Glasgow
G78 1QA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteamdconstruction.co.uk
Telephone0141 2550249
Telephone regionGlasgow

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1George Gordon Macdougall
50.00%
Ordinary
500 at £1William Donaldson
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,299
Cash£3,001
Current Liabilities£30,717

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 June 2022 (1 year, 10 months ago)
Next Return Due12 July 2023 (overdue)

Charges

11 February 2000Delivered on: 18 February 2000
Satisfied on: 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 December 2020Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT Scotland to 213 st. Vincent Street Glasgow G2 5QY on 10 December 2020 (1 page)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 March 2018Change of details for Mr George Gordon Macdougall as a person with significant control on 20 November 2017 (2 pages)
8 March 2018Registered office address changed from 18 Glen Street Barrhead Glasgow G78 1QA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on 8 March 2018 (1 page)
8 March 2018Cessation of William Donaldson as a person with significant control on 20 November 2017 (1 page)
5 January 2018Termination of appointment of Lesley Mackay as a secretary on 28 December 2017 (1 page)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 February 2017Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017 (1 page)
27 February 2017Appointment of Lesley Mackay as a secretary on 20 February 2017 (2 pages)
27 February 2017Appointment of Lesley Mackay as a secretary on 20 February 2017 (2 pages)
16 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 May 2014Termination of appointment of William Donaldson as a director (1 page)
27 May 2014Termination of appointment of William Donaldson as a director (1 page)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Termination of appointment of Anne Macdougall as a secretary (1 page)
13 September 2013Registered office address changed from 50 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 50 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland on 13 September 2013 (1 page)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Termination of appointment of Anne Macdougall as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 April 2013Registered office address changed from 60a Kelvingrove Street Glasgow G3 7SA Scotland on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 60a Kelvingrove Street Glasgow G3 7SA Scotland on 23 April 2013 (1 page)
19 April 2013Termination of appointment of Montgomery Langmuir as a director (1 page)
19 April 2013Termination of appointment of Montgomery Langmuir as a director (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Registered office address changed from C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland on 2 July 2012 (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Registered office address changed from C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland on 2 July 2012 (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Registered office address changed from C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland on 2 July 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 February 2012Appointment of Montgomery Langmuir as a director (3 pages)
22 February 2012Appointment of Mr William Donaldson as a director (3 pages)
22 February 2012Appointment of Mr William Donaldson as a director (3 pages)
22 February 2012Appointment of Montgomery Langmuir as a director (3 pages)
12 December 2011Company name changed amd holdings LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Company name changed amd holdings LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 July 2011Register(s) moved to registered office address (1 page)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from Clydeway House South Suite 813 South Street Glasgow G14 0BX on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Clydeway House South Suite 813 South Street Glasgow G14 0BX on 20 July 2011 (1 page)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 July 2011Register(s) moved to registered office address (1 page)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 August 2010Secretary's details changed for Anne Macdougall on 1 July 2010 (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for George Gordon Macdougall on 1 July 2010 (2 pages)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for George Gordon Macdougall on 1 July 2010 (2 pages)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Anne Macdougall on 1 July 2010 (1 page)
24 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for George Gordon Macdougall on 1 July 2010 (2 pages)
24 August 2010Secretary's details changed for Anne Macdougall on 1 July 2010 (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Registered office changed on 03/08/2009 from brook street studios 60 brook street glasgow G40 2AB (1 page)
3 August 2009Registered office changed on 03/08/2009 from brook street studios 60 brook street glasgow G40 2AB (1 page)
3 August 2009Return made up to 01/07/09; full list of members (3 pages)
3 August 2009Return made up to 01/07/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 August 2008Return made up to 01/07/08; full list of members (3 pages)
21 August 2008Return made up to 01/07/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Return made up to 01/07/07; full list of members (2 pages)
18 July 2007Return made up to 01/07/07; full list of members (2 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Location of register of members (1 page)
17 July 2007Registered office changed on 17/07/07 from: parklane house 47 broad street glasgow lanarkshire G40 2QW (1 page)
17 July 2007Registered office changed on 17/07/07 from: parklane house 47 broad street glasgow lanarkshire G40 2QW (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 July 2006Return made up to 01/07/06; full list of members (2 pages)
11 July 2006Return made up to 01/07/06; full list of members (2 pages)
15 November 2005Return made up to 01/07/05; full list of members (2 pages)
15 November 2005Return made up to 01/07/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 November 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
2 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 June 2001Return made up to 01/07/01; full list of members (6 pages)
22 June 2001Return made up to 01/07/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 September 2000Return made up to 01/07/00; full list of members (6 pages)
7 September 2000Return made up to 01/07/00; full list of members (6 pages)
8 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
8 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
18 February 2000Partic of mort/charge * (6 pages)
18 February 2000Partic of mort/charge * (6 pages)
27 September 1999Ad 16/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 September 1999Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999Ad 16/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 September 1999Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1999Memorandum and Articles of Association (9 pages)
10 August 1999Memorandum and Articles of Association (9 pages)
6 August 1999Company name changed capitalform LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed capitalform LIMITED\certificate issued on 09/08/99 (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 August 1999Registered office changed on 03/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
1 July 1999Incorporation (13 pages)
1 July 1999Incorporation (13 pages)