Company NameEchoes Ecology Limited
DirectorLaura Caroline Carter-Davis
Company StatusActive
Company NumberSC296432
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)
Previous NameEchos Ecology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Laura Caroline Carter-Davis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleEcological Consultant
Country of ResidenceScotland
Correspondence AddressUnit 39 Haypark Business Centre
Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Secretary NameMrs Laura Caroline Carter-Davis
StatusCurrent
Appointed01 August 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressUnit 39 Haypark Business Centre
Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameMr Neil Ewen Middleton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleEcologist
Country of ResidenceScotland
Correspondence Address25 Killin Drive
Polmont
Falkirk
FK2 0QQ
Scotland
Secretary NameLilian Dickie Lind
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Killin Drive
Polmont
Falkirk
FK2 0QQ
Scotland
Secretary NameMr Neil Ewen Middleton
NationalityBritish
StatusResigned
Appointed10 July 2009(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 August 2017)
RoleEcological Consultant
Country of ResidenceScotland
Correspondence Address25 Killin Drive
Polmont
Falkirk
FK2 0QQ
Scotland
Secretary NameBarrie Scott Limited (Corporation)
StatusResigned
Appointed26 June 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2010)
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland

Contact

Websitewww.echoesecology.co.uk

Location

Registered AddressUnit 39 Haypark Business Centre
Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
ConstituencyFalkirk
WardLower Braes

Shareholders

100 at £1Neil Ewen Middleton
100.00%
Ordinary

Financials

Year2014
Net Worth£85,258
Cash£60,086
Current Liabilities£33,032

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
4 February 2021Notification of Heather Mary Simpson as a person with significant control on 7 December 2020 (2 pages)
4 February 2021Cessation of Neil Ewen Middleton as a person with significant control on 7 December 2020 (1 page)
23 July 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
5 February 2018Notification of Neil Ewen Middleton as a person with significant control on 1 August 2017 (2 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 August 2017Termination of appointment of Neil Ewen Middleton as a director on 1 August 2017 (1 page)
10 August 2017Registered office address changed from 25 Killin Drive Polmont Falkirk FK2 0QQ to Unit 39 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Neil Ewen Middleton as a director on 1 August 2017 (1 page)
10 August 2017Termination of appointment of Neil Ewen Middleton as a secretary on 1 August 2017 (1 page)
10 August 2017Appointment of Mrs Laura Caroline Carter-Davis as a secretary on 1 August 2017 (2 pages)
10 August 2017Notification of Laura Caroline Carter-Davis as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Cessation of Neil Ewen Middleton as a person with significant control on 1 August 2017 (1 page)
10 August 2017Appointment of Mrs Laura Caroline Carter-Davis as a director on 1 August 2017 (2 pages)
10 August 2017Cessation of Neil Ewen Middleton as a person with significant control on 1 August 2017 (1 page)
10 August 2017Registered office address changed from 25 Killin Drive Polmont Falkirk FK2 0QQ to Unit 39 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 10 August 2017 (1 page)
10 August 2017Notification of Laura Caroline Carter-Davis as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of Neil Ewen Middleton as a secretary on 1 August 2017 (1 page)
10 August 2017Appointment of Mrs Laura Caroline Carter-Davis as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mrs Laura Caroline Carter-Davis as a secretary on 1 August 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
4 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
4 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Termination of appointment of Barrie Scott Limited as a secretary (1 page)
22 June 2010Termination of appointment of Barrie Scott Limited as a secretary (1 page)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Barrie Scott Limited on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Barrie Scott Limited on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Barrie Scott Limited on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 July 2009Secretary appointed neil ewen middleton (1 page)
28 July 2009Secretary appointed neil ewen middleton (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 February 2006Company name changed echos ecology LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed echos ecology LIMITED\certificate issued on 17/02/06 (2 pages)
1 February 2006Incorporation (17 pages)
1 February 2006Incorporation (17 pages)