Company NameECO Service Stations Limited
Company StatusDissolved
Company NumberSC236265
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameTrinity Business Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Halifax
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(10 months, 2 weeks after company formation)
Appointment Duration13 years (closed 02 August 2016)
RoleDirector Development
Correspondence Address62 Netherby Road
Edinburgh
EH5 3LX
Scotland
Secretary NameHugo Coz
NationalityPeruvian
StatusClosed
Appointed06 September 2005(3 years after company formation)
Appointment Duration10 years, 11 months (closed 02 August 2016)
RoleCompany Director
Correspondence Address5/6 Ramsay Gardens
Edinburgh
Midlothian
EH1 2NA
Scotland
Director NameMr Alistair Andrew Roberts Imrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Brae Park Road
Edinburgh
Midlothian
EH4 6DN
Scotland
Director NameFergus Cameron Macpherson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address105 Bellevue Road
Edinburgh
EH7 4DG
Scotland
Secretary NameFergus Cameron Macpherson
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address105 Bellevue Road
Edinburgh
EH7 4DG
Scotland
Secretary NameHugo Coz
NationalityPeruvian
StatusResigned
Appointed01 August 2003(11 months after company formation)
Appointment Duration11 months (resigned 28 June 2004)
RoleSecretary
Correspondence Address27 Comely Bank Road
Edinburgh
Midlothian
EH4 1DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameNWHI Limited (Corporation)
StatusResigned
Appointed28 June 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2005)
Correspondence Address13 Breadalbane Street
Edinburgh
Midlothian
EH6 5JJ
Scotland

Contact

Telephone0131 6241048
Telephone regionEdinburgh

Location

Registered Address93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,710
Current Liabilities£84,869

Accounts

Latest Accounts1 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 December

Charges

5 October 2004Delivered on: 22 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
29 September 2004Delivered on: 8 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dinnet service station and ground to rear, dinnet, aberdeenshire.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2010Registered office address changed from 12 Carden Place Aberdeen AB10 1UR on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 12 Carden Place Aberdeen AB10 1UR on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 12 Carden Place Aberdeen AB10 1UR on 7 December 2010 (2 pages)
22 January 2008Registered office changed on 22/01/08 from: 93 george street edinburgh EH2 3ES (1 page)
22 January 2008Registered office changed on 22/01/08 from: 93 george street edinburgh EH2 3ES (1 page)
15 December 2006Appointment of a provisional liquidator (1 page)
15 December 2006Appointment of a provisional liquidator (1 page)
25 September 2006Registered office changed on 25/09/06 from: 93 george street edinburgh EH2 3ES (1 page)
25 September 2006Registered office changed on 25/09/06 from: 93 george street edinburgh EH2 3ES (1 page)
4 September 2006Total exemption small company accounts made up to 1 December 2004 (6 pages)
4 September 2006Total exemption small company accounts made up to 1 December 2004 (6 pages)
4 September 2006Total exemption small company accounts made up to 1 December 2004 (6 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 13 breadalbane street edinburgh midlothian EH6 5JJ (1 page)
12 January 2006Registered office changed on 12/01/06 from: 13 breadalbane street edinburgh midlothian EH6 5JJ (1 page)
12 January 2006Return made up to 03/09/05; full list of members (6 pages)
12 January 2006Return made up to 03/09/05; full list of members (6 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 15 hope street edinburgh midlothian EH2 4EL (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Registered office changed on 06/01/05 from: 15 hope street edinburgh midlothian EH2 4EL (1 page)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
8 October 2004Partic of mort/charge * (6 pages)
8 October 2004Partic of mort/charge * (6 pages)
9 September 2004Total exemption small company accounts made up to 1 December 2003 (4 pages)
9 September 2004Total exemption small company accounts made up to 1 December 2003 (4 pages)
9 September 2004Total exemption small company accounts made up to 1 December 2003 (4 pages)
3 September 2004Return made up to 03/09/04; full list of members (6 pages)
3 September 2004Return made up to 03/09/04; full list of members (6 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 93 george street edinburgh EH2 3ES (1 page)
12 July 2004Registered office changed on 12/07/04 from: 93 george street edinburgh EH2 3ES (1 page)
9 July 2004Company name changed trinity business consultants lim ited\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed trinity business consultants lim ited\certificate issued on 09/07/04 (2 pages)
3 March 2004Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2004Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
27 August 2003Accounting reference date extended from 30/09/03 to 01/12/03 (1 page)
27 August 2003Accounting reference date extended from 30/09/03 to 01/12/03 (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
3 September 2002Incorporation (16 pages)
3 September 2002Incorporation (16 pages)