Company NameEcovision Scotland Limited
Company StatusDissolved
Company NumberSC365642
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date3 May 2022 (1 year, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Richard Randall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Secretary NameKeith Du-Rose
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Longs View
Charfield
Wotton-Under-Edge
Gloucestershire
GL12 8HZ
Wales

Location

Registered Address191 West George Street
Glasgow
G2 2LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Randall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 June 2010Delivered on: 8 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (1 page)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 October 2020Director's details changed for Mr Peter Richard Randall on 29 October 2020 (2 pages)
29 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Termination of appointment of Keith Du-Rose as a secretary on 21 September 2015 (1 page)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Termination of appointment of Keith Du-Rose as a secretary on 21 September 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
29 September 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 17a City Quay Camperdown Street Dundee DD1 3JA Scotland on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 17a City Quay Camperdown Street Dundee DD1 3JA Scotland on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 17a City Quay Camperdown Street Dundee DD1 3JA Scotland on 9 June 2010 (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2009Incorporation (18 pages)
16 September 2009Incorporation (18 pages)