Edinburgh
EH2 4EQ
Scotland
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 142-144 Princes Street Edinburgh EH2 4EQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 23 March 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Robert Earlie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Stanely Crescent Paisley Renfrewshire PA2 9LF Scotland |
Director Name | Mr Terence Walker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Traquair Park East Edinburgh Midlothian EH12 7AW Scotland |
Secretary Name | Mr David French Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Borland Road Bearsden Glasgow Lanarkshire G61 2ND Scotland |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 142-144 Princes Street Edinburgh EH2 4EQ Scotland |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 29 June 2011(9 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Secretary Name | Justine Ferguson |
---|---|
Status | Resigned |
Appointed | 27 April 2012(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | ecosseregeneratuion.com |
---|
Registered Address | 24/25 St. Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £0.01 | West Register (Realisations) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2005 | Delivered on: 7 July 2005 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.8 hectares at polkemmet, fauldhouse. Fully Satisfied |
---|---|
1 July 2005 | Delivered on: 6 July 2005 Satisfied on: 18 June 2015 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.8 hectares at polkemmet, fauldhouse, west lothian WLN33322. Fully Satisfied |
22 December 2011 | Delivered on: 24 December 2011 Satisfied on: 18 June 2015 Persons entitled: West Lothian Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at south reeves farm, whitburn part of WLN38724. Fully Satisfied |
23 December 2009 | Delivered on: 31 December 2009 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at balgornie farm, whitburn, under title numbers WLM37304 and WLN835. Fully Satisfied |
22 December 2009 | Delivered on: 31 December 2009 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18.1 hectares at nicolton farm, polmont, title number STG50689. Fully Satisfied |
29 September 2008 | Delivered on: 14 October 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at cowhill, whitburn. Fully Satisfied |
29 September 2008 | Delivered on: 14 October 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of two areas of land at cowhill, whitburn & subjects at west main street, whitburn WLN8359. Fully Satisfied |
28 August 2008 | Delivered on: 3 September 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Subjects at brromridge farm, dennyloanhead, bonnybridge STG43462. Fully Satisfied |
28 August 2008 | Delivered on: 3 September 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.2 hectares at parkhall farm, falkirk STG45682. Fully Satisfied |
28 August 2008 | Delivered on: 3 September 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at cowhill farm, bathgate WLN8359. Fully Satisfied |
28 August 2008 | Delivered on: 3 September 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29.8 hectares at rigghouse farm, bathgate WLN22004. Fully Satisfied |
28 August 2008 | Delivered on: 3 September 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 hectares to south west of graham terrace, airth, falkirk ATG62604. Fully Satisfied |
28 August 2008 | Delivered on: 3 September 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.9 hectares to north of parkhall farm, maddiston, falkirk STG55337. Fully Satisfied |
7 July 2008 | Delivered on: 15 July 2008 Satisfied on: 18 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Irregularly shaped area of ground at polkemmet, fauldhouse in the county of west lothian extending to seven hectares and ninety eight decimal or one hundredth parts of a hectare (7.98 hectares) or thereby. Fully Satisfied |
28 December 2006 | Delivered on: 12 January 2007 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rigghouse farm, whitburn WLN15352. Fully Satisfied |
28 November 2006 | Delivered on: 1 December 2006 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: An area of land at south reeves farm whitburn WLN38724. Fully Satisfied |
9 October 2006 | Delivered on: 18 October 2006 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cairnie farm, whitburn, west lothian WLN38384. Fully Satisfied |
19 July 2006 | Delivered on: 3 August 2006 Satisfied on: 25 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: An area of ground extending to 8.890 hectares or thereby at parkhall, by falkirk. Fully Satisfied |
10 July 2006 | Delivered on: 31 July 2006 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title and interest and benefit under a loan agreement between the company and land options (west) limited. Fully Satisfied |
9 May 2006 | Delivered on: 16 May 2006 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Balgornie farm, whitburn, west lothian WLN37304. Fully Satisfied |
27 April 2006 | Delivered on: 4 May 2006 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at polkemmet, whitburn, west lothian which form part and portion of WLN26860. Fully Satisfied |
4 April 2006 | Delivered on: 11 April 2006 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to 18 acres and 975 one thousandth parts of an acre or thereby forming part and portion of the farm and lands of rashierigg in the parish of whitburn and county of west lothian. Fully Satisfied |
31 January 2006 | Delivered on: 13 February 2006 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those four areas of ground at rigghouse farm, whitburn in the parish of whitburn and county of west lothian. Fully Satisfied |
2 September 2005 | Delivered on: 15 September 2005 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title, interest and benefit of the company under a loan agreement. Fully Satisfied |
6 September 2005 | Delivered on: 15 September 2005 Satisfied on: 25 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: An area of ground extending to 9.805 acres or thereby at airth, near falkirk and an area of ground lying to the southwest of the public road known as the A905 at airth, near falkirk stg 52604. Fully Satisfied |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
4 October 2016 | Resolutions
|
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 June 2015 | Satisfaction of charge 28 in full (4 pages) |
18 June 2015 | Satisfaction of charge 20 in full (4 pages) |
18 June 2015 | Satisfaction of charge 21 in full (4 pages) |
18 June 2015 | Satisfaction of charge 26 in full (4 pages) |
18 June 2015 | Satisfaction of charge 6 in full (4 pages) |
18 June 2015 | Satisfaction of charge 27 in full (4 pages) |
18 June 2015 | Satisfaction of charge 29 in full (4 pages) |
18 June 2015 | Satisfaction of charge 5 in full (4 pages) |
18 June 2015 | Satisfaction of charge 8 in full (4 pages) |
18 June 2015 | Satisfaction of charge 32 in full (4 pages) |
18 June 2015 | Satisfaction of charge 19 in full (4 pages) |
18 June 2015 | Satisfaction of charge 7 in full (4 pages) |
18 June 2015 | Satisfaction of charge 30 in full (4 pages) |
18 June 2015 | Satisfaction of charge 25 in full (4 pages) |
18 June 2015 | Satisfaction of charge 14 in full (4 pages) |
18 June 2015 | Satisfaction of charge 18 in full (4 pages) |
18 June 2015 | Satisfaction of charge 22 in full (4 pages) |
18 June 2015 | Satisfaction of charge 16 in full (4 pages) |
18 June 2015 | Satisfaction of charge 15 in full (4 pages) |
18 June 2015 | Satisfaction of charge 23 in full (4 pages) |
18 June 2015 | Satisfaction of charge 13 in full (4 pages) |
18 June 2015 | Satisfaction of charge 11 in full (4 pages) |
18 June 2015 | Satisfaction of charge 24 in full (4 pages) |
18 June 2015 | Satisfaction of charge 31 in full (4 pages) |
18 June 2015 | Satisfaction of charge 3 in full (4 pages) |
18 June 2015 | Satisfaction of charge 12 in full (4 pages) |
18 June 2015 | Satisfaction of charge 9 in full (4 pages) |
18 June 2015 | Satisfaction of charge 4 in full (4 pages) |
18 June 2015 | Satisfaction of charge 2 in full (4 pages) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 March 2013 | Termination of appointment of Justine Ferguson as a secretary (1 page) |
22 March 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
28 January 2013 | Cancellation of shares. Statement of capital on 28 January 2013
|
28 January 2013 | Purchase of own shares. (3 pages) |
28 January 2013 | Resolutions
|
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement by directors (1 page) |
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Solvency statement dated 14/12/12 (2 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
26 June 2012 | Section 519 (1 page) |
14 May 2012 | Appointment of Justine Ferguson as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
9 February 2012 | Alterations to floating charge 1 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
23 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
16 September 2011 | Resolutions
|
25 July 2011 | Appointment of James Mccubbin Rowney as a director (3 pages) |
25 July 2011 | Appointment of David Clifford Grant as a director (3 pages) |
25 July 2011 | Appointment of Ian Fraser Nicol as a director (3 pages) |
25 July 2011 | Termination of appointment of Terence Walker as a director (2 pages) |
25 July 2011 | Termination of appointment of Robert Earlie as a director (2 pages) |
25 July 2011 | Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages) |
25 July 2011 | Registered office address changed from Unit 17F Burnhouse Industrial Estate Whitburn West Lothian EH47 0LL on 25 July 2011 (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
25 July 2011 | Resolutions
|
25 July 2011 | Termination of appointment of David Gillespie as a secretary (2 pages) |
17 February 2011 | Full accounts made up to 31 December 2009 (18 pages) |
6 November 2010 | Register(s) moved to registered office address (1 page) |
6 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2010 | Full accounts made up to 31 December 2008 (20 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
26 October 2009 | Director's details changed for Terence Walker on 25 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Robert Earlie on 25 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
9 March 2009 | Return made up to 10/10/08; full list of members (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
30 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
13 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
8 November 2007 | Accounts for a small company made up to 31 October 2005 (10 pages) |
2 April 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 January 2007 | Partic of mort/charge * (4 pages) |
4 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
1 December 2006 | Partic of mort/charge * (4 pages) |
18 October 2006 | Partic of mort/charge * (4 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
13 February 2006 | Partic of mort/charge * (3 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: unit 17F burnhouse industrial estate, whitburn west lothian EH47 0LL (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 87 calder street coatbridge lanarkshire ML5 4EY (1 page) |
7 July 2005 | Partic of mort/charge * (4 pages) |
7 July 2005 | Alterations to a floating charge (5 pages) |
6 July 2005 | Partic of mort/charge * (5 pages) |
29 March 2005 | Partic of mort/charge * (3 pages) |
12 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
12 October 2004 | Alterations to a floating charge (8 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (7 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Partic of mort/charge * (5 pages) |
8 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
30 April 2002 | Partic of mort/charge * (5 pages) |
2 April 2002 | S-div 26/02/02 (1 page) |
2 April 2002 | Ad 27/02/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 292 st vincent street glasgow G2 5TQ (1 page) |
5 March 2002 | Partic of mort/charge * (6 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2001 | Company name changed lycidas (352) LIMITED\certificate issued on 12/12/01 (2 pages) |
10 October 2001 | Incorporation (19 pages) |