Company NameEcocorps Scotland Limited
DirectorKevin Peter Robinson
Company StatusActive
Company NumberSC234952
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Kevin Peter Robinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleMarine Biologist
Country of ResidenceScotland
Correspondence Address48 Seatown
Gardenstown
Banff
AB45 3YQ
Scotland
Secretary NameElaine Michelle Galston
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address49 Seatown
Gardenstown
Banffshire
AB45 3YQ
Scotland
Secretary NameNina Baumgartner
NationalityItalian
StatusResigned
Appointed12 April 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2010)
RoleBiologist
Correspondence Address48 Seatown
Gardenstown
Banff
Banffshire
AB45 3YQ
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address48 Seatown
Gardenstown
Banffshire
AB45 3YQ
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

2 at £1Dr Kevin Peter Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,393
Current Liabilities£4,393

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

9 October 2003Delivered on: 15 October 2003
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
27 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 October 2020 (5 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2011Termination of appointment of Nina Baumgartner as a secretary (1 page)
28 June 2011Termination of appointment of Nina Baumgartner as a secretary (1 page)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Dr Kevin Peter Robinson on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Dr Kevin Peter Robinson on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 September 2009Return made up to 24/07/09; full list of members (3 pages)
14 September 2009Return made up to 24/07/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 September 2008Return made up to 24/07/08; full list of members (3 pages)
30 September 2008Secretary's change of particulars / nina baumgartner / 01/11/2007 (1 page)
30 September 2008Return made up to 24/07/08; full list of members (3 pages)
30 September 2008Secretary's change of particulars / nina baumgartner / 01/11/2007 (1 page)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 August 2007Return made up to 24/07/07; no change of members (6 pages)
1 August 2007Return made up to 24/07/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 July 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 July 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 November 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Registered office changed on 06/11/03 from: soundwaves 62B seatown, gardenstown banffshire scotland AB45 3ZR (1 page)
6 November 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
6 November 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
6 November 2003Registered office changed on 06/11/03 from: soundwaves 62B seatown, gardenstown banffshire scotland AB45 3ZR (1 page)
15 October 2003Partic of mort/charge * (6 pages)
15 October 2003Partic of mort/charge * (6 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
5 August 2002Incorporation (14 pages)
5 August 2002Incorporation (14 pages)