Company NameEcorporate Travel Limited
Company StatusDissolved
Company NumberSC378468
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Graeme Wilson Henderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed01 October 2013(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Beaumont Drive
Carron
Falkirk
FK2 8SN
Scotland
Director NameMr James Nicolas Ritchie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland

Contact

Websiteecorporatetravel.co.uk
Telephone0131 6100000
Telephone regionEdinburgh

Location

Registered AddressUnit 3 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

33.3k at £1Arlene Stephenson
33.27%
Ordinary
33.3k at £1Graeme Henderson
33.27%
Ordinary
33.3k at £1James Ritchie
33.27%
Ordinary
100 at £1Barry Turner
0.10%
Ordinary
100 at £1Roy Hogg
0.10%
Ordinary

Financials

Year2014
Net Worth£4,935
Cash£53,151
Current Liabilities£156,608

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Charges

7 May 2013Delivered on: 9 May 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2011Delivered on: 14 December 2011
Persons entitled: Sme Invoice Finance Limited

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

8 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Registered office address changed from 19C Greendykes Road Broxburn West Lothian EH52 5AF to Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 20 September 2016 (1 page)
2 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100,000
(5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(5 pages)
29 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
(5 pages)
7 November 2013Appointment of Mr Graeme Henderson as a director (2 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Registration of charge 3784680002 (20 pages)
29 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 April 2013Registered office address changed from C/O Ecorporate Travel 24/3 Dryden Road Dryden Road Loanhead Midlothian EH20 9HX Scotland on 19 April 2013 (1 page)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100,000
(4 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 February 2012Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 April 2011Director's details changed for Mr James Nicolas Ritchie on 13 April 2011 (2 pages)
22 March 2011Director's details changed for Mr James Nicolas Ritchie on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Midlothian Innovation Centre Pentlandfield Park Roslin Midlothian EH25 9RE United Kingdom on 22 March 2011 (1 page)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 May 2010Incorporation (21 pages)