Company NameEcoyoga Ltd
DirectorSeona Elise Robinson
Company StatusActive
Company NumberSC235255
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Seona Elise Robinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCreative Director/ Manager
Country of ResidenceScotland
Correspondence Address12/4 St. Stephen Place
Edinburgh
EH3 5AJ
Scotland
Director NameMr Nicholas Walter Loening
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverliever Lodge
Ford
Argyll & Bute
PA31 8RH
Scotland
Secretary NameFelicity Gail Toulmin Vaughan
NationalityBritish
StatusResigned
Appointed20 January 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2010)
RoleCompany Director
Correspondence AddressVilla Mediterranee Apt D 65 Chemin Du Crouton
Juan Les Pins
06160
Director NameFelicity Gail Toulmin Vaughan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressVilla Mediterranee Apt D 65 Chemin Du Crouton
Juan Les Pins
06160
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteecoyoga.co.uk
Email address[email protected]
Telephone0131 2200999
Telephone regionEdinburgh

Location

Registered Address12/4 St. Stephen Place
Edinburgh
EH3 5AJ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Seona Elise Robinson
25.00%
Ordinary A
1 at £1Seona Elise Robinson
25.00%
Ordinary B
1 at £1Seona Elise Robinson
25.00%
Ordinary C
1 at £1Seona Elise Robinson
25.00%
Ordinary D

Financials

Year2014
Net Worth£2,303
Cash£9,505
Current Liabilities£27,174

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(4 pages)
19 August 2015Registered office address changed from 12 (2F1) St. Stephen Place Edinburgh EH3 5AJ to 12/4 st. Stephen Place Edinburgh EH3 5AJ on 19 August 2015 (1 page)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(4 pages)
19 August 2015Registered office address changed from 12 (2F1) St. Stephen Place Edinburgh EH3 5AJ to 12/4 st. Stephen Place Edinburgh EH3 5AJ on 19 August 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(4 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(4 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
9 September 2010Termination of appointment of Nicholas Loening as a director (1 page)
9 September 2010Termination of appointment of Nicholas Loening as a director (1 page)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Seona Robinson on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from C/O C/ Holberg 25 Main Main Street Kirkliston West Lothian EH29 9AE Scotland on 27 July 2010 (1 page)
27 July 2010Director's details changed for Seona Robinson on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from C/O C/ Holberg 25 Main Main Street Kirkliston West Lothian EH29 9AE Scotland on 27 July 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 April 2010Registered office address changed from Inverliever Lodge Ford Argyll Ford Argyll PA31 8RH Scotland on 2 April 2010 (1 page)
2 April 2010Registered office address changed from Inverliever Lodge Ford Argyll Ford Argyll PA31 8RH Scotland on 2 April 2010 (1 page)
2 April 2010Registered office address changed from Inverliever Lodge Ford Argyll Ford Argyll PA31 8RH Scotland on 2 April 2010 (1 page)
31 March 2010Termination of appointment of Felicity Vaughan as a director (1 page)
31 March 2010Termination of appointment of Felicity Vaughan as a director (1 page)
30 March 2010Termination of appointment of Felicity Vaughan as a secretary (1 page)
30 March 2010Termination of appointment of Felicity Vaughan as a secretary (1 page)
9 September 2009Return made up to 13/08/09; full list of members (5 pages)
9 September 2009Return made up to 13/08/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 May 2009Director's change of particulars / seona robinson / 12/05/2009 (1 page)
13 May 2009Director and secretary's change of particulars / felicity vaughan / 12/05/2009 (1 page)
13 May 2009Director's change of particulars / nick loening / 12/05/2009 (1 page)
13 May 2009Director's change of particulars / nick loening / 12/05/2009 (1 page)
13 May 2009Director's change of particulars / seona robinson / 12/05/2009 (1 page)
13 May 2009Director and secretary's change of particulars / felicity vaughan / 12/05/2009 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 23 st leonards bank edinburgh mid lothian EH8 9SQ (1 page)
14 November 2008Registered office changed on 14/11/2008 from 23 st leonards bank edinburgh mid lothian EH8 9SQ (1 page)
4 September 2008Return made up to 13/08/08; full list of members (5 pages)
4 September 2008Return made up to 13/08/08; full list of members (5 pages)
11 August 2008Director and secretary's change of particulars / felicity vaughan / 01/08/2008 (1 page)
11 August 2008Director and secretary's change of particulars / felicity vaughan / 01/08/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 October 2007Return made up to 13/08/07; full list of members (3 pages)
9 October 2007Return made up to 13/08/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 August 2007Amended accounts made up to 31 August 2006 (6 pages)
18 August 2007Amended accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: 5 pitlochry place edinburgh lothian EH7 5SS (1 page)
10 April 2007Registered office changed on 10/04/07 from: 5 pitlochry place edinburgh lothian EH7 5SS (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
11 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/06
(9 pages)
11 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/06
(9 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 August 2005Return made up to 13/08/05; full list of members (9 pages)
4 August 2005Return made up to 13/08/05; full list of members (9 pages)
16 August 2004Return made up to 13/08/04; full list of members (8 pages)
16 August 2004Return made up to 13/08/04; full list of members (8 pages)
17 May 2004Registered office changed on 17/05/04 from: 11 stuart green edinburgh EH12 8YF (1 page)
17 May 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 11 stuart green edinburgh EH12 8YF (1 page)
17 May 2004New director appointed (2 pages)
1 March 2004Nc inc already adjusted 01/09/03 (1 page)
1 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Nc inc already adjusted 01/09/03 (1 page)
22 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003New secretary appointed (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
13 August 2002Incorporation (9 pages)
13 August 2002Incorporation (9 pages)