Company NameEcho Green Limited
DirectorStephen William McNee
Company StatusActive
Company NumberSC379137
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Previous NameAntonine Taxis Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen William McNee
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 111 Glasgow Road
Clydebank
Dunbartonshire
G81 1QH
Scotland
Secretary NameMr Barry Kirkland Wilson
StatusCurrent
Appointed14 January 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address15/8 Forbes Place
Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Secretary NameBarry Kirkland Wilson
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address15/8 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland

Location

Registered Address197a Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

10 at £1Mcnee
100.00%
Ordinary

Financials

Year2014
Net Worth£639
Cash£5,872
Current Liabilities£17,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

22 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
21 September 2022Registered office address changed from Flat 6 111 Glasgow Road Clydebank Glasgow Scotland G81 1QH to 197a Dumbarton Road Clydebank G81 4XJ on 21 September 2022 (1 page)
18 August 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 July 2022Amended total exemption full accounts made up to 31 March 2020 (7 pages)
6 July 2022Amended micro company accounts made up to 31 March 2021 (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 November 2021Registered office address changed from 15/5 Forbes Place Forbes Place Paisley PA1 1UT Scotland to Flat 6 111 Glasgow Road Clydebank Glasgow Scotland G81 1QH on 12 November 2021 (2 pages)
25 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Registered office address changed from 15/8 Forbes Place Paisley Renfrewshire PA1 1UT to 15/5 Forbes Place Forbes Place Paisley PA1 1UT on 27 December 2017 (1 page)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10
(4 pages)
19 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
25 August 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
8 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
6 August 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
20 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
(4 pages)
20 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
17 January 2014Director's details changed for Stephen William Mcnee on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Stephen William Mcnee on 17 January 2014 (2 pages)
14 January 2014Registered office address changed from Flat 6 111 Glasgow Road Clydebank G81 1QH on 14 January 2014 (1 page)
14 January 2014Appointment of Mr Barry Kirkland Wilson as a secretary (2 pages)
14 January 2014Appointment of Mr Barry Kirkland Wilson as a secretary (2 pages)
14 January 2014Registered office address changed from Flat 6 111 Glasgow Road Clydebank G81 1QH on 14 January 2014 (1 page)
19 August 2013Annual return made up to 25 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(14 pages)
19 August 2013Total exemption small company accounts made up to 30 May 2011 (1 page)
19 August 2013Director's details changed for Stephen William Mcnee on 22 April 2013 (2 pages)
19 August 2013Administrative restoration application (4 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
19 August 2013Annual return made up to 25 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(14 pages)
19 August 2013Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
19 August 2013Registered office address changed from 170H Faifley Road Clydebank Dunbartonshire G81 5BH on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 25 May 2012 with a full list of shareholders (14 pages)
19 August 2013Administrative restoration application (4 pages)
19 August 2013Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
19 August 2013Registered office address changed from 170H Faifley Road Clydebank Dunbartonshire G81 5BH on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 25 May 2012 with a full list of shareholders (14 pages)
19 August 2013Director's details changed for Stephen William Mcnee on 22 April 2013 (2 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
19 August 2013Total exemption small company accounts made up to 30 May 2011 (1 page)
13 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(1 page)
24 January 2011Company name changed antonine taxis LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
(3 pages)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(1 page)
24 January 2011Company name changed antonine taxis LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
(3 pages)
15 November 2010Registered office address changed from , 15/8 Forbes Place, Paisley, Renfrewshire, PA1 1UT on 15 November 2010 (3 pages)
15 November 2010Termination of appointment of Barry Wilson as a secretary (2 pages)
15 November 2010Registered office address changed from , 15/8 Forbes Place, Paisley, Renfrewshire, PA1 1UT on 15 November 2010 (3 pages)
15 November 2010Termination of appointment of Barry Wilson as a secretary (2 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)