Company NameECO Asset Management Ltd
Company StatusDissolved
Company NumberSC219527
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous NamesFirst Meridian Limited and Lauriston Estates Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Leigh Georgina Roith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(11 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Annandale Street
Edinburgh
EH7 4AN
Scotland
Director NameHaddington Property & Energy Investments UK Ltd (Corporation)
StatusClosed
Appointed23 May 2013(12 years after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2015)
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Director NameMark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Director NameMr Yuill Seymour Irvine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address16 Mount Frost Drive
Markinch
Fife
KY7 6JQ
Scotland
Secretary NameMark Anthony Emlick
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Director NameMr Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Andrew Seth Montague
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 May 2007(5 years, 12 months after company formation)
Appointment Duration6 years (resigned 01 June 2013)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered Address10 York Place
Edinburgh
EH1 3EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Haddington Property & Energy Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,187
Cash£669
Current Liabilities£5,126

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
17 July 2013Amended accounts made up to 30 September 2012 (3 pages)
17 July 2013Amended accounts made up to 30 September 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2013Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page)
2 July 2013Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page)
2 July 2013Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page)
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
2 July 2013Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page)
2 July 2013Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page)
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
2 July 2013Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page)
23 May 2013Appointment of Mrs Leigh Georgina Roith as a director on 28 January 2013 (2 pages)
23 May 2013Appointment of Haddington Property & Energy Investments Uk Ltd as a director on 23 May 2013 (2 pages)
23 May 2013Termination of appointment of Andrew Seth Montague as a director on 30 April 2013 (1 page)
23 May 2013Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Andrew Seth Montague as a director on 30 April 2013 (1 page)
23 May 2013Appointment of Mrs Leigh Georgina Roith as a director on 28 January 2013 (2 pages)
23 May 2013Appointment of Haddington Property & Energy Investments Uk Ltd as a director on 23 May 2013 (2 pages)
13 December 2012Appointment of Mr Andrew Seth Montague as a director on 13 December 2012 (2 pages)
13 December 2012Termination of appointment of Mark Anthony Emlick as a director on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Mark Anthony Emlick as a director on 13 December 2012 (1 page)
13 December 2012Company name changed lauriston estates LTD\certificate issued on 13/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-13
(3 pages)
13 December 2012Company name changed lauriston estates LTD\certificate issued on 13/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-13
(3 pages)
13 December 2012Appointment of Mr Andrew Seth Montague as a director on 13 December 2012 (2 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
25 January 2012Accounts made up to 31 May 2011 (2 pages)
25 January 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
25 January 2012Accounts made up to 31 May 2011 (2 pages)
25 January 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Mr Mark Anthony Emlick on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Emlick on 18 April 2011 (2 pages)
14 February 2011Accounts made up to 31 May 2010 (2 pages)
14 February 2011Accounts made up to 31 May 2010 (2 pages)
24 November 2010Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 24 November 2010 (1 page)
12 August 2010Director's details changed for Mr Mark Anthony Emlick on 6 February 2010 (2 pages)
12 August 2010Director's details changed for Mr Mark Anthony Emlick on 6 February 2010 (2 pages)
12 August 2010Director's details changed for Mr Mark Anthony Emlick on 6 February 2010 (2 pages)
8 June 2010Director's details changed for Me Mark Anthony Emlick on 6 February 2010 (2 pages)
8 June 2010Director's details changed for Me Mark Anthony Emlick on 6 February 2010 (2 pages)
8 June 2010Secretary's details changed for Warners (Secretaries) Limited on 24 May 2010 (2 pages)
8 June 2010Secretary's details changed for Warners (Secretaries) Limited on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Me Mark Anthony Emlick on 6 February 2010 (2 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
15 June 2009Accounts made up to 31 May 2009 (2 pages)
15 June 2009Appointment terminated director yuill irvine (1 page)
15 June 2009Accounts made up to 31 May 2009 (2 pages)
15 June 2009Appointment terminated director yuill irvine (1 page)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
10 June 2009Director appointed mr mark anthony emlick (1 page)
10 June 2009Director appointed mr mark anthony emlick (1 page)
26 June 2008Accounts made up to 31 May 2008 (2 pages)
26 June 2008Accounts made up to 31 May 2008 (2 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
8 April 2008Accounts made up to 31 May 2007 (2 pages)
8 April 2008Accounts made up to 31 May 2007 (2 pages)
29 June 2007Return made up to 24/05/07; full list of members (2 pages)
29 June 2007Return made up to 24/05/07; full list of members (2 pages)
22 May 2007New secretary appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
2 April 2007Company name changed first meridian LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed first meridian LIMITED\certificate issued on 02/04/07 (2 pages)
19 March 2007Accounts made up to 31 May 2006 (2 pages)
19 March 2007Accounts made up to 31 May 2006 (2 pages)
9 June 2006Return made up to 24/05/06; full list of members (2 pages)
9 June 2006Return made up to 24/05/06; full list of members (2 pages)
10 February 2006Accounts made up to 31 May 2005 (1 page)
10 February 2006Accounts made up to 31 May 2005 (1 page)
31 May 2005Return made up to 24/05/05; full list of members (2 pages)
31 May 2005Return made up to 24/05/05; full list of members (2 pages)
24 February 2005Accounts made up to 31 May 2004 (1 page)
24 February 2005Accounts made up to 31 May 2004 (1 page)
21 June 2004Return made up to 24/05/04; full list of members (2 pages)
21 June 2004Return made up to 24/05/04; full list of members (2 pages)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Accounts made up to 31 May 2003 (1 page)
23 February 2004Accounts made up to 31 May 2003 (1 page)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
26 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Accounts made up to 31 May 2002 (2 pages)
26 June 2002Accounts made up to 31 May 2002 (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
10 May 2002Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
20 June 2001New secretary appointed;new director appointed (4 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (4 pages)
24 May 2001Incorporation (14 pages)
24 May 2001Incorporation (14 pages)