Company NameDirect Ecology Limited
DirectorRebecca Louise Osborn
Company StatusActive
Company NumberSC343106
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMs Rebecca Louise Osborn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleEcologist
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMr Bradford Connor
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedirectecology.co.uk
Telephone01786 820036
Telephone regionStirling

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Rebecca Louise Osborn
100.00%
Ordinary

Financials

Year2014
Net Worth£111,903
Cash£95,704
Current Liabilities£125,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 May 2022Change of details for Ms. Rebecca Louise Osborn as a person with significant control on 20 May 2022 (2 pages)
31 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
29 May 2017Register inspection address has been changed from C/O Ms. Rebecca L. Osborn Direct Ecology Ltd. 12 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland to C/O Ms. Rebecca L. Osborn Unit 1, Block 2 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW (1 page)
29 May 2017Register inspection address has been changed from C/O Ms. Rebecca L. Osborn Direct Ecology Ltd. 12 Newton Crescent Dunblane Perthshire FK15 0DZ Scotland to C/O Ms. Rebecca L. Osborn Unit 1, Block 2 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Secretary's details changed for Bradford Connor on 20 May 2011 (1 page)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Rebecca Louise Osborn on 20 May 2011 (2 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Rebecca Louise Osborn on 20 May 2011 (2 pages)
27 May 2011Secretary's details changed for Bradford Connor on 20 May 2011 (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Rebecca Louise Osborn on 20 May 2010 (2 pages)
24 May 2010Director's details changed for Rebecca Louise Osborn on 20 May 2010 (2 pages)
30 November 2009Registered office address changed from , 12 Newton Crescent, Dunblane, Perthshire, FK15 0DZ on 30 November 2009 (1 page)
30 November 2009Registered office address changed from , 12 Newton Crescent, Dunblane, Perthshire, FK15 0DZ on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 12 Newton Crescent Dunblane Perthshire FK15 0DZ on 30 November 2009 (1 page)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 May 2009Return made up to 20/05/09; full list of members (3 pages)
25 May 2009Return made up to 20/05/09; full list of members (3 pages)
14 July 2008Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page)
14 July 2008Director appointed rebecca louise osborn (2 pages)
14 July 2008Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page)
14 July 2008Secretary appointed bradford connor (2 pages)
14 July 2008Director appointed rebecca louise osborn (2 pages)
14 July 2008Secretary appointed bradford connor (2 pages)
22 May 2008Appointment terminated secretary brian reid LTD. (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
22 May 2008Appointment terminated secretary brian reid LTD. (1 page)
22 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 May 2008Incorporation (18 pages)
20 May 2008Incorporation (18 pages)