Company NameEcso.co.uk Limited
Company StatusDissolved
Company NumberSC344052
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohammed Haroon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleMD
Country of ResidenceScotland
Correspondence AddressUnit B 4c Burnfield Avenue
Glasgow
Strathclyde
G46 7TL
Scotland
Secretary NameMrs Nabida Haroon
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B 4c Burnfield Avenue
Glasgow
Strathclyde
G46 7TL
Scotland

Location

Registered AddressUnit B
4c Burnfield Avenue
Glasgow
Strathclyde
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

100 at £0.01Mr Mohammed Haroon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Voluntary strike-off action has been suspended (1 page)
29 March 2014Voluntary strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 September 2013Termination of appointment of Nabida Haroon as a secretary on 31 March 2013 (1 page)
9 September 2013Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Termination of appointment of Nabida Haroon as a secretary on 31 March 2013 (1 page)
9 September 2013Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2010Director's details changed for Mr Mohammed Haroon on 9 June 2010 (2 pages)
11 August 2010Secretary's details changed for Mrs Nabida Haroon on 9 June 2010 (1 page)
11 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Mohammed Haroon on 9 June 2010 (2 pages)
11 August 2010Secretary's details changed for Mrs Nabida Haroon on 9 June 2010 (1 page)
11 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Mrs Nabida Haroon on 9 June 2010 (1 page)
11 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Mohammed Haroon on 9 June 2010 (2 pages)
13 July 2009Return made up to 09/06/09; full list of members (3 pages)
13 July 2009Return made up to 09/06/09; full list of members (3 pages)
8 May 2009Accounts made up to 31 March 2009 (2 pages)
8 May 2009Accounts made up to 31 March 2009 (2 pages)
14 April 2009Registered office changed on 14/04/2009 from 636 cathcart road glasgow G42 8AA united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from 636 cathcart road glasgow G42 8AA united kingdom (1 page)
9 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 June 2008Incorporation (13 pages)
9 June 2008Incorporation (13 pages)