Company NameEcotec Water Limited
DirectorsAlison Caffrey and Balbir Kaur Mann
Company StatusActive
Company NumberSC366117
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Jasmine Purewal
StatusCurrent
Appointed01 August 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address24 Parkburn Court
Parkburn Industrial Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland
Director NameMrs Alison Caffrey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Tynron Court
Hamilton
ML3 8XD
Scotland
Director NameMrs Balbir Kaur Mann
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tynron Court
Hamilton
ML3 8XD
Scotland
Director NameMr Graeme James Caffrey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tynron Court
Hamilton
Lanarkshire
ML3 8XD
Scotland
Director NameMr Baljit Mann
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moorfoot Way
Bearsden
Glasgow
Strathclyde
G61 4RL
Scotland
Secretary NameAlison Caffrey
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Tynron Court
Hamilton
South Lanarkshire
ML3 8XD
Scotland
Director NameMr Nicolas Holmes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Merkland Cottages, Waterside Road
Kirkintilloch
Glasgow
G66 3PA
Scotland
Director NameMr Gordon Frederick Nixon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Parkburn Court
Parkburn Industrial Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland
Director NameMr Samuel Edward Hutchison Pollock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2018)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address24 Parkburn Court
Parkburn Industrial Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland
Director NameMrs Jasmine Purewall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Parkburn Court
Parkburn Industrial Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland

Contact

Websiteecotecwater.com
Telephone01698 321847
Telephone regionMotherwell

Location

Registered Address24 Parkburn Court
Parkburn Industrial Estate
Hamilton
Lanarkshire
ML3 0QQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Shareholders

1 at £1Baljit Mann
50.00%
Ordinary
1 at £1Graeme Caffrey
50.00%
Ordinary

Financials

Year2014
Net Worth£212,836
Cash£118,044
Current Liabilities£21,446

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
15 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
7 November 2022Statement of capital following an allotment of shares on 13 October 2022
  • GBP 4
(6 pages)
27 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 October 2022Change of share class name or designation (2 pages)
24 October 2022Particulars of variation of rights attached to shares (2 pages)
21 October 2022Statement of company's objects (4 pages)
21 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2022Particulars of variation of rights attached to shares (2 pages)
21 October 2022Memorandum and Articles of Association (8 pages)
5 September 2022Appointment of Mrs Balbir Kaur Mann as a director on 1 September 2022 (2 pages)
5 September 2022Appointment of Mrs Alison Caffrey as a director on 1 September 2022 (2 pages)
5 September 2022Termination of appointment of Jasmine Purewall as a director on 1 September 2022 (1 page)
26 April 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
22 March 2022Change of details for Mr Graeme James Caffrey as a person with significant control on 20 March 2022 (2 pages)
28 February 2022Notification of Baljit Mann as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Notification of Graeme James Caffrey as a person with significant control on 28 February 2022 (2 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
1 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
26 February 2021Compulsory strike-off action has been discontinued (1 page)
25 February 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
21 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 June 2018Appointment of Mrs Jasmine Purewall as a director on 15 June 2018 (2 pages)
27 June 2018Termination of appointment of Samuel Edward Hutchison Pollock as a director on 15 June 2018 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 March 2017Termination of appointment of Gordon Frederick Nixon as a director on 30 September 2016 (1 page)
9 March 2017Termination of appointment of Gordon Frederick Nixon as a director on 30 September 2016 (1 page)
9 March 2017Appointment of Mr Samuel Edward Hutchison Pollock as a director on 1 January 2017 (2 pages)
9 March 2017Appointment of Mr Samuel Edward Hutchison Pollock as a director on 1 January 2017 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 September 2015Appointment of Mrs Jasmine Purewal as a secretary on 1 August 2015 (2 pages)
20 September 2015Appointment of Mrs Jasmine Purewal as a secretary on 1 August 2015 (2 pages)
20 September 2015Appointment of Mrs Jasmine Purewal as a secretary on 1 August 2015 (2 pages)
11 September 2015Appointment of Mr Gordon Nixon as a director on 1 August 2015 (2 pages)
11 September 2015Appointment of Mr Gordon Nixon as a director on 1 August 2015 (2 pages)
11 September 2015Appointment of Mr Gordon Nixon as a director on 1 August 2015 (2 pages)
15 June 2015Termination of appointment of Nicolas Holmes as a director on 31 May 2015 (1 page)
15 June 2015Termination of appointment of Nicolas Holmes as a director on 31 May 2015 (1 page)
15 June 2015Termination of appointment of Nicolas Holmes as a director on 31 May 2015 (1 page)
15 June 2015Termination of appointment of Nicolas Holmes as a director on 31 May 2015 (1 page)
27 May 2015Registered 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 2015Registered 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 2015Termination of appointment of Alison Caffrey as a secretary on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Alison Caffrey as a secretary on 31 March 2015 (1 page)
12 April 2015Appointment of Mr Nicholas Holmes as a director on 1 April 2015 (2 pages)
12 April 2015Termination of appointment of Graeme James Caffrey as a director on 31 March 2015 (1 page)
12 April 2015Appointment of Mr Nicholas Holmes as a director on 1 April 2015 (2 pages)
12 April 2015Termination of appointment of Baljit Mann as a director on 31 March 2015 (1 page)
12 April 2015Appointment of Mr Nicholas Holmes as a director on 1 April 2015 (2 pages)
12 April 2015Termination of appointment of Baljit Mann as a director on 31 March 2015 (1 page)
12 April 2015Termination of appointment of Graeme James Caffrey as a director on 31 March 2015 (1 page)
16 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 April 2012Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
25 September 2009Incorporation (13 pages)
25 September 2009Incorporation (13 pages)