Parkburn Industrial Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland
Director Name | Mrs Alison Caffrey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tynron Court Hamilton ML3 8XD Scotland |
Director Name | Mrs Balbir Kaur Mann |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 September 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tynron Court Hamilton ML3 8XD Scotland |
Director Name | Mr Graeme James Caffrey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tynron Court Hamilton Lanarkshire ML3 8XD Scotland |
Director Name | Mr Baljit Mann |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moorfoot Way Bearsden Glasgow Strathclyde G61 4RL Scotland |
Secretary Name | Alison Caffrey |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tynron Court Hamilton South Lanarkshire ML3 8XD Scotland |
Director Name | Mr Nicolas Holmes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Merkland Cottages, Waterside Road Kirkintilloch Glasgow G66 3PA Scotland |
Director Name | Mr Gordon Frederick Nixon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Parkburn Court Parkburn Industrial Estate Hamilton Lanarkshire ML3 0QQ Scotland |
Director Name | Mr Samuel Edward Hutchison Pollock |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2018) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 24 Parkburn Court Parkburn Industrial Estate Hamilton Lanarkshire ML3 0QQ Scotland |
Director Name | Mrs Jasmine Purewall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Parkburn Court Parkburn Industrial Estate Hamilton Lanarkshire ML3 0QQ Scotland |
Website | ecotecwater.com |
---|---|
Telephone | 01698 321847 |
Telephone region | Motherwell |
Registered Address | 24 Parkburn Court Parkburn Industrial Estate Hamilton Lanarkshire ML3 0QQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
1 at £1 | Baljit Mann 50.00% Ordinary |
---|---|
1 at £1 | Graeme Caffrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,836 |
Cash | £118,044 |
Current Liabilities | £21,446 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
15 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 13 October 2022
|
27 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
24 October 2022 | Change of share class name or designation (2 pages) |
24 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2022 | Statement of company's objects (4 pages) |
21 October 2022 | Resolutions
|
21 October 2022 | Resolutions
|
21 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2022 | Memorandum and Articles of Association (8 pages) |
5 September 2022 | Appointment of Mrs Balbir Kaur Mann as a director on 1 September 2022 (2 pages) |
5 September 2022 | Appointment of Mrs Alison Caffrey as a director on 1 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Jasmine Purewall as a director on 1 September 2022 (1 page) |
26 April 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
22 March 2022 | Change of details for Mr Graeme James Caffrey as a person with significant control on 20 March 2022 (2 pages) |
28 February 2022 | Notification of Baljit Mann as a person with significant control on 28 February 2022 (2 pages) |
28 February 2022 | Notification of Graeme James Caffrey as a person with significant control on 28 February 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
1 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
26 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
27 June 2018 | Appointment of Mrs Jasmine Purewall as a director on 15 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Samuel Edward Hutchison Pollock as a director on 15 June 2018 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 March 2017 | Termination of appointment of Gordon Frederick Nixon as a director on 30 September 2016 (1 page) |
9 March 2017 | Termination of appointment of Gordon Frederick Nixon as a director on 30 September 2016 (1 page) |
9 March 2017 | Appointment of Mr Samuel Edward Hutchison Pollock as a director on 1 January 2017 (2 pages) |
9 March 2017 | Appointment of Mr Samuel Edward Hutchison Pollock as a director on 1 January 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 September 2015 | Appointment of Mrs Jasmine Purewal as a secretary on 1 August 2015 (2 pages) |
20 September 2015 | Appointment of Mrs Jasmine Purewal as a secretary on 1 August 2015 (2 pages) |
20 September 2015 | Appointment of Mrs Jasmine Purewal as a secretary on 1 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Gordon Nixon as a director on 1 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Gordon Nixon as a director on 1 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Gordon Nixon as a director on 1 August 2015 (2 pages) |
15 June 2015 | Termination of appointment of Nicolas Holmes as a director on 31 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Nicolas Holmes as a director on 31 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Nicolas Holmes as a director on 31 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Nicolas Holmes as a director on 31 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 1 Tynron Court Earnock Hamilton South Lanarkshire ML3 8XD to 24 Parkburn Court Parkburn Industrial Estate Hamilton Lanarkshire ML3 0QQ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 1 Tynron Court Earnock Hamilton South Lanarkshire ML3 8XD to 24 Parkburn Court Parkburn Industrial Estate Hamilton Lanarkshire ML3 0QQ on 27 May 2015 (1 page) |
13 April 2015 | Termination of appointment of Alison Caffrey as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Alison Caffrey as a secretary on 31 March 2015 (1 page) |
12 April 2015 | Appointment of Mr Nicholas Holmes as a director on 1 April 2015 (2 pages) |
12 April 2015 | Termination of appointment of Graeme James Caffrey as a director on 31 March 2015 (1 page) |
12 April 2015 | Appointment of Mr Nicholas Holmes as a director on 1 April 2015 (2 pages) |
12 April 2015 | Termination of appointment of Baljit Mann as a director on 31 March 2015 (1 page) |
12 April 2015 | Appointment of Mr Nicholas Holmes as a director on 1 April 2015 (2 pages) |
12 April 2015 | Termination of appointment of Baljit Mann as a director on 31 March 2015 (1 page) |
12 April 2015 | Termination of appointment of Graeme James Caffrey as a director on 31 March 2015 (1 page) |
16 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 April 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Incorporation (13 pages) |
25 September 2009 | Incorporation (13 pages) |