Glasgow
G51 3EQ
Scotland
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 26 October 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Colin Campbell Kerr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 High Craighall Road Port Dundas Glasgow G4 9UD Scotland |
Director Name | Mr Mark Macarthur Henderson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Keith Alan Kemsley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Keith Alan Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 High Craighall Road High Craighall Road Glasgow G4 9UD Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Resigned |
Appointed | 05 December 2016(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Craig Martin Boath |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Director Name | Andparco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Website | ecolivinguk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3013121 |
Telephone region | Unknown |
Registered Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Keith Kemsley 50.00% Ordinary |
---|---|
100 at £1 | Mark Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,734 |
Cash | £219,356 |
Current Liabilities | £1,006,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Turner & Co (Glasgow) Limited as Lender Classification: A registered charge Outstanding |
---|---|
2 May 2006 | Delivered on: 20 May 2006 Persons entitled: The Royal Bank of 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 |
19 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
5 June 2023 | Termination of appointment of Graham Bruce Knox as a director on 31 May 2023 (1 page) |
5 June 2023 | Appointment of Mr Craig Campbell as a director on 31 May 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
10 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (25 pages) |
16 November 2021 | Termination of appointment of Keith Alan Kemsley as a director on 11 November 2021 (1 page) |
5 November 2021 | Appointment of Mr Graham Bruce Knox as a director on 5 November 2021 (2 pages) |
5 October 2021 | Satisfaction of charge 1 in full (1 page) |
14 July 2021 | Termination of appointment of Ian Parrack as a director on 30 June 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
15 April 2021 | Registration of charge SC2677530002, created on 31 March 2021 (13 pages) |
28 January 2021 | Accounts for a small company made up to 27 March 2020 (26 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 29 March 2019 (25 pages) |
26 November 2019 | Termination of appointment of Craig Martin Boath as a director on 22 November 2019 (1 page) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 30 March 2018 (23 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 December 2017 | Termination of appointment of Mark Macarthur Henderson as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Mark Macarthur Henderson as a director on 30 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Craig Martin Boath as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Craig Martin Boath as a director on 2 November 2017 (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 April 2017 | Current accounting period extended from 31 October 2017 to 30 March 2018 (1 page) |
18 April 2017 | Current accounting period extended from 31 October 2017 to 30 March 2018 (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
8 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
6 December 2016 | Registered office address changed from 58 High Craighall Road High Craighall Road Glasgow G4 9UD Scotland to 65 Craigton Road Glasgow G51 3EQ on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Ian Parrack as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Ian Parrack as a secretary on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Alan Gerard Turner as a director on 5 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 58 High Craighall Road High Craighall Road Glasgow G4 9UD Scotland to 65 Craigton Road Glasgow G51 3EQ on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Keith Alan Kemsley as a secretary on 5 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Keith Alan Kemsley as a secretary on 5 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Alan Gerard Turner as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Ian Parrack as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Ian Parrack as a secretary on 5 December 2016 (2 pages) |
2 June 2016 | Registered office address changed from 60 High Craighall Road Port Dundas Glasgow G4 9UD to 58 High Craighall Road High Craighall Road Glasgow G4 9UD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 60 High Craighall Road Port Dundas Glasgow G4 9UD to 58 High Craighall Road High Craighall Road Glasgow G4 9UD on 2 June 2016 (1 page) |
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Purchase of own shares. (3 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Purchase of own shares. (3 pages) |
4 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 January 2014 | Termination of appointment of Colin Kerr as a director (1 page) |
31 January 2014 | Termination of appointment of Colin Kerr as a director (1 page) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mark Macarthur Henderson on 11 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Keith Alan Kemsley on 11 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Keith Alan Kemsley on 11 May 2010 (1 page) |
22 June 2010 | Director's details changed for Mark Macarthur Henderson on 11 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Colin Campbell Kerr on 11 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Keith Alan Kemsley on 11 May 2010 (1 page) |
22 June 2010 | Director's details changed for Keith Alan Kemsley on 11 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Colin Campbell Kerr on 11 May 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
15 January 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
6 September 2007 | Return made up to 11/05/07; full list of members (3 pages) |
6 September 2007 | Return made up to 11/05/07; full list of members (3 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members
|
25 May 2006 | Return made up to 11/05/06; full list of members
|
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
1 November 2004 | Resolutions
|
1 November 2004 | Resolutions
|
1 November 2004 | Ad 16/09/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
1 November 2004 | Nc inc already adjusted 16/09/04 (2 pages) |
1 November 2004 | Nc inc already adjusted 16/09/04 (2 pages) |
1 November 2004 | Ad 16/09/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
21 September 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
21 September 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 125 west regent street glasgow G2 2SA (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 125 west regent street glasgow G2 2SA (1 page) |
16 September 2004 | Company name changed andpar (109) LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed andpar (109) LIMITED\certificate issued on 16/09/04 (2 pages) |
11 May 2004 | Incorporation (14 pages) |
11 May 2004 | Incorporation (14 pages) |