Company NameEcological Trading Limited
DirectorsRichard Scott Torrens and Oladipupo Jimoh-Akindele
Company StatusActive
Company NumberSC231669
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Previous NamesThinknatural.com Ltd. and Chromespire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Scott Torrens
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director NameMr Oladipupo Jimoh-Akindele
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed14 April 2016(13 years, 11 months after company formation)
Appointment Duration8 years
RoleIT Director
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director NameMr James Brown McFarlane
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameKevin Hague
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLoughton Lodge Steeds Way
Loughton
Essex
IG10 1HX
Director NameMr Luke Giles William Jensen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Clonmel Road
London
SW6 5BJ
Director NameMr Kevin Hague
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(7 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameMr Luke Giles William Jensen
NationalityBritish
StatusResigned
Appointed07 January 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Clonmel Road
London
SW6 5BJ
Secretary NameMr Kevin Hague
NationalityBritish
StatusResigned
Appointed13 May 2004(1 year, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director NameMiss Moira Louise Peterson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address5 Kingsthorne Park
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01M8 Group
100.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

7 April 2011Delivered on: 14 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 June 2002Delivered on: 12 July 2002
Satisfied on: 21 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 June 2023Accounts for a dormant company made up to 29 September 2022 (8 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 29 September 2021 (8 pages)
10 June 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
1 December 2020Accounts for a dormant company made up to 29 September 2020 (7 pages)
29 September 2020Accounts for a dormant company made up to 29 September 2019 (7 pages)
8 July 2020Termination of appointment of Kevin Hague as a director on 2 July 2020 (1 page)
8 July 2020Termination of appointment of James Brown Mcfarlane as a director on 2 July 2020 (1 page)
8 July 2020Termination of appointment of Kevin Hague as a secretary on 2 July 2020 (1 page)
28 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
19 November 2019Satisfaction of charge 2 in full (1 page)
27 September 2019Accounts for a dormant company made up to 29 September 2018 (7 pages)
5 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 July 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (3 pages)
3 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 January 2018Notification of M8 Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page)
25 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
4 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
27 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
22 April 2016Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages)
22 April 2016Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 August 2014Section 519 (1 page)
21 August 2014Section 519 (1 page)
14 August 2014Auditor's resignation (1 page)
14 August 2014Auditor's resignation (1 page)
18 July 2014Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages)
18 July 2014Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages)
18 July 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
18 July 2014Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages)
18 July 2014Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages)
18 July 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
18 July 2014Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page)
18 July 2014Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages)
18 July 2014Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages)
6 June 2014Appointment of Miss Moira Louise Peterson as a director (2 pages)
6 June 2014Appointment of Miss Moira Louise Peterson as a director (2 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 November 2013Satisfaction of charge 1 in full (1 page)
21 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Appointment of Mr Richard Scott Torrens as a director (2 pages)
7 November 2013Appointment of Mr Richard Scott Torrens as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 July 2013Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 16 July 2013 (1 page)
16 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
16 July 2013Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 16 July 2013 (1 page)
16 July 2013Secretary's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
16 July 2013Secretary's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages)
9 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 May 2009Return made up to 17/05/09; full list of members (3 pages)
22 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
20 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / james mcfarlane / 01/01/2008 (2 pages)
28 May 2008Return made up to 17/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / james mcfarlane / 01/01/2008 (2 pages)
13 May 2008Memorandum and Articles of Association (6 pages)
13 May 2008Memorandum and Articles of Association (6 pages)
6 May 2008Company name changed chromespire LIMITED\certificate issued on 13/05/08 (2 pages)
6 May 2008Company name changed chromespire LIMITED\certificate issued on 13/05/08 (2 pages)
11 September 2007Return made up to 17/05/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 17/05/07; full list of members (2 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
3 August 2006Return made up to 17/05/06; full list of members (7 pages)
3 August 2006Return made up to 17/05/06; full list of members (7 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
17 May 2005Return made up to 17/05/05; full list of members (7 pages)
17 May 2005Return made up to 17/05/05; full list of members (7 pages)
7 September 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
7 September 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 April 2004Company name changed thinknatural.com LTD.\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed thinknatural.com LTD.\certificate issued on 05/04/04 (2 pages)
27 June 2003Return made up to 17/05/03; full list of members (8 pages)
27 June 2003Return made up to 17/05/03; full list of members (8 pages)
23 May 2003Accounting reference date extended from 31/05/03 to 30/09/03 (2 pages)
23 May 2003Accounting reference date extended from 31/05/03 to 30/09/03 (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 16 grange road houstoun industrial esta livingston west lothian EH54 5DE (1 page)
12 May 2003S-div 07/01/03 (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Ad 07/01/03--------- £ si [email protected]=73 £ ic 1/74 (2 pages)
12 May 2003Ad 07/01/03--------- £ si [email protected]=73 £ ic 1/74 (2 pages)
12 May 2003Ad 07/01/03--------- £ si [email protected]=25 £ ic 74/99 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 07/01/03--------- £ si [email protected]=25 £ ic 74/99 (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003S-div 07/01/03 (1 page)
12 May 2003Registered office changed on 12/05/03 from: 16 grange road houstoun industrial esta livingston west lothian EH54 5DE (1 page)
12 May 2003New director appointed (2 pages)
12 July 2002Partic of mort/charge * (6 pages)
12 July 2002Partic of mort/charge * (6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
17 May 2002Incorporation (13 pages)
17 May 2002Incorporation (13 pages)