Glasgow
Lanarkshire
G42 8NL
Scotland
Director Name | Mr Timothy Charles Mitchell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 21 February 2023) |
Role | Planner(Retired) |
Country of Residence | Scotland |
Correspondence Address | 28 Maple Road Glasgow G41 5DB Scotland |
Director Name | Mr Alastair David Ian Sawers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2017(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 February 2023) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 28 Maple Road Glasgow G41 5DB Scotland |
Director Name | Ms Peta Lucy Glew |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2017(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 February 2023) |
Role | Archeologist |
Country of Residence | Scotland |
Correspondence Address | 28 Maple Road Glasgow G41 5DB Scotland |
Director Name | Ms Carmen Sawers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 16 January 2018(9 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 February 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 28 Maple Road Glasgow G41 5DB Scotland |
Director Name | Blanche Tinney |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pollokshaws Road Glasgow Strathclyde G41 1PX Scotland |
Director Name | James Maynes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kingsburn Drive Rutherglen Glasgow G73 2AN Scotland |
Director Name | William McNeil |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whirlow Road Glasgow Strathclyde G69 6LD Scotland |
Director Name | Margaret Anne Key |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Apprenticeships Officer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingsdyke Avenue Kings Park Glasgow G44 4LR Scotland |
Director Name | Gerry Gregory |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Operations Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brenfield Drive Muirend Glasgow G44 3LT Scotland |
Director Name | Michelle Gallagher |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 233 Kings Park Avenue Kingspark Glasgow G44 4HZ Scotland |
Director Name | Margaret June Curran |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 23, 1/1 McNeil Gardens Gorbals Glasgow Lanarkshire G5 0QH Scotland |
Secretary Name | Tracey Margaret Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/1 23 Macneil Gardens Glasgow G5 0QH Scotland |
Director Name | Amy Rewcastle |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2012) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Queens Park Church 170 Queens Drive Glasgow Strathclyde G42 8QZ Scotland |
Director Name | Ms Catherine Connelly |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Queens Park Church Of Scotland 170 Queens Driv Glasgow G42 8QZ Scotland |
Director Name | Miss Victoria Stewart |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2014) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Pearce Instititue 840-860 Govan Road Glasgow G51 3UU Scotland |
Director Name | Mr Brandon Campbell |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2011(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 January 2012) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | C/O Queens Park Church Of Scotland 170 Queens Driv Glasgow G42 8QZ Scotland |
Director Name | Mrs Elizabeth McLean |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 January 2012(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2013) |
Role | Admin Assistant (Retired) |
Country of Residence | Scotland |
Correspondence Address | C/O Queens Park Church Of Scotland 170 Queens Driv Glasgow G42 8QZ Scotland |
Director Name | Mr Alex Wood Meikle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 September 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Pearce Instititue 840-860 Govan Road Glasgow G51 3UU Scotland |
Director Name | Mr James Gibson Howie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2012(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 May 2013) |
Role | Design Advisor For Glasgow City Council |
Country of Residence | United Kingdom |
Correspondence Address | Pollokshaws Burgh Hall 2025 Pollokshaws Road Glasgow G43 1NE Scotland |
Director Name | Mr James McHendry |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2016) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Pearce Instititue 840-860 Govan Road Glasgow G51 3UU Scotland |
Director Name | Mrs Carol Anne Wiseman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Pearce Instititue 840-860 Govan Road Glasgow G51 3UU Scotland |
Director Name | Ms Louise Gregory |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Pearce Instititue 840-860 Govan Road Glasgow G51 3UU Scotland |
Director Name | Mr Matthew Gallagher |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 2017) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Pearce Instititue 840-860 Govan Road Glasgow G51 3UU Scotland |
Website | ecoleenterprise.com |
---|
Registered Address | 28 Maple Road Glasgow G41 5DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £49,368 |
Net Worth | £15,152 |
Cash | £12,541 |
Current Liabilities | £1,560 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2022 | Application to strike the company off the register (4 pages) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
2 February 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
16 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
5 June 2019 | Resolutions
|
17 April 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
13 April 2019 | Registered office address changed from Pearce Instititue 840-860 Govan Road Glasgow G51 3UU to 28 Maple Road Glasgow G41 5DB on 13 April 2019 (1 page) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
23 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 January 2018 | Appointment of Mrs Carmen Sawers as a director on 16 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Louise Gregory as a director on 16 January 2018 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
12 July 2017 | Termination of appointment of Matthew Gallagher as a director on 21 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Alastair David Ian Sawers as a director on 21 June 2017 (2 pages) |
12 July 2017 | Appointment of Ms Peta Lucy Glew as a director on 21 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Matthew Gallagher as a director on 21 June 2017 (1 page) |
12 July 2017 | Appointment of Ms Peta Lucy Glew as a director on 21 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Alastair David Ian Sawers as a director on 21 June 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
7 February 2017 | Termination of appointment of James Maynes as a director on 31 August 2016 (1 page) |
7 February 2017 | Appointment of Mr Matthew Gallagher as a director on 27 October 2016 (2 pages) |
7 February 2017 | Termination of appointment of James Mchendry as a director on 31 August 2016 (1 page) |
7 February 2017 | Appointment of Mr Matthew Gallagher as a director on 27 October 2016 (2 pages) |
7 February 2017 | Termination of appointment of James Mchendry as a director on 31 August 2016 (1 page) |
7 February 2017 | Termination of appointment of James Maynes as a director on 31 August 2016 (1 page) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
2 March 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
2 March 2016 | Termination of appointment of Carol Anne Wiseman as a director on 28 February 2015 (1 page) |
2 March 2016 | Termination of appointment of Carol Anne Wiseman as a director on 28 February 2015 (1 page) |
2 March 2016 | Appointment of Ms Louise Gregory as a director on 17 March 2015 (2 pages) |
2 March 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
2 March 2016 | Appointment of Ms Louise Gregory as a director on 17 March 2015 (2 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
10 March 2015 | Appointment of Mrs Carol Wiseman as a director on 1 April 2014 (2 pages) |
10 March 2015 | Termination of appointment of Alexander Wood Meikle as a director on 4 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Victoria Stewart as a director on 30 November 2014 (1 page) |
10 March 2015 | Appointment of Mrs Carol Wiseman as a director on 1 April 2014 (2 pages) |
10 March 2015 | Termination of appointment of Victoria Stewart as a director on 30 November 2014 (1 page) |
10 March 2015 | Annual return made up to 22 December 2014 no member list (5 pages) |
10 March 2015 | Termination of appointment of Alexander Wood Meikle as a director on 4 February 2015 (1 page) |
10 March 2015 | Appointment of Mrs Carol Wiseman as a director on 1 April 2014 (2 pages) |
10 March 2015 | Termination of appointment of Alexander Wood Meikle as a director on 4 February 2015 (1 page) |
10 March 2015 | Annual return made up to 22 December 2014 no member list (5 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
12 March 2014 | Registered office address changed from Pollokshaws Burgh Hall 2025 Pollokshaws Road Glasgow G43 1NE Scotland on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 22 December 2013 no member list (5 pages) |
12 March 2014 | Annual return made up to 22 December 2013 no member list (5 pages) |
12 March 2014 | Registered office address changed from Pollokshaws Burgh Hall 2025 Pollokshaws Road Glasgow G43 1NE Scotland on 12 March 2014 (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
2 July 2013 | Appointment of Mr James Mchendry as a director (2 pages) |
2 July 2013 | Appointment of Mr James Mchendry as a director (2 pages) |
21 May 2013 | Termination of appointment of James Howie as a director (1 page) |
21 May 2013 | Termination of appointment of James Howie as a director (1 page) |
12 April 2013 | Registered office address changed from C/O Queens Park Church of Scotland 170 Queens Drive Glasgow G42 8QZ on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from C/O Queens Park Church of Scotland 170 Queens Drive Glasgow G42 8QZ on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Elizabeth Mclean as a director (1 page) |
12 April 2013 | Termination of appointment of Elizabeth Mclean as a director (1 page) |
7 January 2013 | Annual return made up to 22 December 2012 no member list (6 pages) |
7 January 2013 | Termination of appointment of Gerry Gregory as a director (1 page) |
7 January 2013 | Termination of appointment of Gerry Gregory as a director (1 page) |
7 January 2013 | Annual return made up to 22 December 2012 no member list (6 pages) |
10 December 2012 | Appointment of Mr James Gibson Howie as a director (2 pages) |
10 December 2012 | Appointment of Mr James Gibson Howie as a director (2 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
24 September 2012 | Appointment of Mr Timothy Mitchell as a director (2 pages) |
24 September 2012 | Appointment of Mr Timothy Mitchell as a director (2 pages) |
20 September 2012 | Appointment of Mr Alex Meikle as a director (2 pages) |
20 September 2012 | Appointment of Mr Alex Meikle as a director (2 pages) |
20 September 2012 | Appointment of Miss Victoria Stewart as a director (2 pages) |
20 September 2012 | Appointment of Mrs Elizabeth Mclean as a director (2 pages) |
20 September 2012 | Appointment of Mrs Elizabeth Mclean as a director (2 pages) |
20 September 2012 | Appointment of Miss Victoria Stewart as a director (2 pages) |
19 September 2012 | Termination of appointment of Cathie Connelly as a director (1 page) |
19 September 2012 | Termination of appointment of Brandon Campbell as a director (1 page) |
19 September 2012 | Termination of appointment of Amy Rewcastle as a director (1 page) |
19 September 2012 | Termination of appointment of Amy Rewcastle as a director (1 page) |
19 September 2012 | Termination of appointment of Cathie Connelly as a director (1 page) |
19 September 2012 | Termination of appointment of Brandon Campbell as a director (1 page) |
5 January 2012 | Annual return made up to 22 December 2011 no member list (7 pages) |
5 January 2012 | Appointment of Mr Brandon Campbell as a director (2 pages) |
5 January 2012 | Annual return made up to 22 December 2011 no member list (7 pages) |
5 January 2012 | Appointment of Miss Victoria Stewart as a director (2 pages) |
5 January 2012 | Termination of appointment of Blanche Tinney as a director (1 page) |
5 January 2012 | Appointment of Miss Victoria Stewart as a director (2 pages) |
5 January 2012 | Termination of appointment of Blanche Tinney as a director (1 page) |
5 January 2012 | Appointment of Mr Brandon Campbell as a director (2 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
16 March 2011 | Annual return made up to 22 December 2010 (18 pages) |
16 March 2011 | Annual return made up to 22 December 2010 (18 pages) |
17 February 2011 | Termination of appointment of Tracey Curran as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Tracey Curran as a secretary (2 pages) |
10 February 2011 | Appointment of Cathie Connelly as a director (3 pages) |
10 February 2011 | Termination of appointment of Margaret Curran as a director (2 pages) |
10 February 2011 | Termination of appointment of William Mcneil as a director (2 pages) |
10 February 2011 | Appointment of Amy Rewcastle as a director (3 pages) |
10 February 2011 | Appointment of Amy Rewcastle as a director (3 pages) |
10 February 2011 | Appointment of Cathie Connelly as a director (3 pages) |
10 February 2011 | Termination of appointment of Michelle Gallagher as a director (2 pages) |
10 February 2011 | Termination of appointment of William Mcneil as a director (2 pages) |
10 February 2011 | Termination of appointment of Margaret Key as a director (2 pages) |
10 February 2011 | Termination of appointment of Margaret Key as a director (2 pages) |
10 February 2011 | Termination of appointment of Margaret Curran as a director (2 pages) |
10 February 2011 | Termination of appointment of Michelle Gallagher as a director (2 pages) |
26 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
26 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 January 2010 | Director's details changed for Blanche Tinney on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Margaret Anne Key on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Lynn Marjory Mackendrick on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 22 December 2009 no member list (6 pages) |
11 January 2010 | Director's details changed for Blanche Tinney on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gerry Gregory on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Lynn Marjory Mackendrick on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Margaret June Curran on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for James Maynes on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for William Mcneil on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Margaret June Curran on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gerry Gregory on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michelle Gallagher on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Margaret Anne Key on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for James Maynes on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 22 December 2009 no member list (6 pages) |
11 January 2010 | Director's details changed for William Mcneil on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michelle Gallagher on 11 January 2010 (2 pages) |
22 December 2008 | Incorporation (38 pages) |
22 December 2008 | Incorporation (38 pages) |