Knightswood
Glasgow
G13 2SW
Scotland
Director Name | Kenneth Joseph Stewart Nicol |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 34 Arnold Road Woking Surrey GU21 5JU |
Secretary Name | Kenneth Joseph Stewart Nicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Arnold Road Woking Surrey GU21 5JU |
Website | www.ecosseelectrical.net |
---|
Registered Address | 45 Vicar Street Suite 3/3 Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kenneth Joseph Stewart Nicol & Iain Clarkson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,008 |
Current Liabilities | £11,450 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 August 2007 | Delivered on: 11 September 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalmaokeran hall, greenhead street, dailly, ayrshire. Outstanding |
---|---|
24 July 2007 | Delivered on: 3 August 2007 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 |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 March 2019 | Application to strike the company off the register (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 March 2019 | Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from 1948 Great Western Road Knightswood Glasgow G13 2SW to 45 Vicar Street Suite 3/3 Falkirk FK1 1LL on 19 March 2018 (1 page) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Amended total exemption full accounts made up to 30 June 2016 (10 pages) |
13 July 2017 | Amended total exemption full accounts made up to 30 June 2016 (10 pages) |
13 July 2017 | Amended total exemption full accounts made up to 30 June 2014 (10 pages) |
13 July 2017 | Amended total exemption full accounts made up to 30 June 2015 (10 pages) |
13 July 2017 | Amended total exemption full accounts made up to 30 June 2014 (10 pages) |
13 July 2017 | Amended total exemption full accounts made up to 30 June 2015 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 July 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (2 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (1 page) |
30 June 2014 | Secretary's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (1 page) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Kenneth Joseph Stewart Nicol on 1 April 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
15 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Kenneth Joseph Stewart Nicol on 20 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Kenneth Joseph Stewart Nicol on 20 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Clarkson on 20 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Clarkson on 20 June 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 December 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Incorporation (12 pages) |
20 June 2007 | Incorporation (12 pages) |