Company NameEKKO Waste Solutions Ltd
DirectorsRobin Greer Murray and Brian David Ramsay Williamson
Company StatusActive
Company NumberSC383795
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Robin Greer Murray
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Greenfield Avenue
Alloway
Ayr
KA7 4NW
Scotland
Director NameMr Brian David Ramsay Williamson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenfield Avenue
Ayr
Ayrshire
KA7 4NW
Scotland
Director NameMr Alistair Kevin Williamson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Racecourse Road
Ayr
Ayrshire
KA7 2TD
Scotland

Contact

Websitewww.ekkoglass.com
Email address[email protected]
Telephone03334567800
Telephone regionUnknown

Location

Registered Address6 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Alistair Kevin Williamson
33.33%
Ordinary
34 at £1Brian David Ramsay Williamson
33.33%
Ordinary
17 at £1Christine Murray
16.67%
Ordinary
17 at £1Robin Greer Murray
16.67%
Ordinary

Financials

Year2014
Net Worth£73,358
Cash£100,234
Current Liabilities£309,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

18 September 2019Delivered on: 7 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 6 alloway place, ayr, KA7 2AA registered in the land register of scotland under title number AYR80904.
Outstanding
13 July 2015Delivered on: 3 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 September 2013Delivered on: 9 September 2013
Satisfied on: 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

28 August 2023Confirmation statement made on 26 August 2023 with updates (5 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 July 2023Cessation of Christine Murray as a person with significant control on 26 July 2023 (1 page)
30 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
29 August 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (5 pages)
15 December 2020Notification of Robin Greer Murray as a person with significant control on 9 January 2019 (2 pages)
15 December 2020Notification of Brian David Ramsay Williamson as a person with significant control on 9 January 2019 (2 pages)
15 December 2020Notification of Chritine Murray as a person with significant control on 9 January 2019 (2 pages)
15 December 2020Change of details for Mrs Chritine Murray as a person with significant control on 15 December 2020 (2 pages)
15 December 2020Withdrawal of a person with significant control statement on 15 December 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
7 October 2019Registration of charge SC3837950004, created on 18 September 2019 (20 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
31 January 2019Termination of appointment of Alistair Kevin Williamson as a director on 30 January 2019 (1 page)
4 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
31 July 2018Director's details changed for Mr Brian David Ramsay Williamson on 4 July 2018 (2 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 October 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
11 September 2017Director's details changed for Mr Alistair Kevin Williamson on 31 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Alistair Kevin Williamson on 31 August 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(5 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(5 pages)
19 August 2015Registration of charge SC3837950003, created on 7 August 2015 (4 pages)
19 August 2015Registration of charge SC3837950003, created on 7 August 2015 (4 pages)
19 August 2015Registration of charge SC3837950003, created on 7 August 2015 (4 pages)
3 August 2015Registration of charge SC3837950002, created on 13 July 2015 (9 pages)
3 August 2015Registration of charge SC3837950002, created on 13 July 2015 (9 pages)
30 July 2015Satisfaction of charge SC3837950001 in full (1 page)
30 July 2015Satisfaction of charge SC3837950001 in full (1 page)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 102
(5 pages)
24 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 102
(5 pages)
28 August 2014Registered office address changed from 34B New Road Ayr KA8 8EX United Kingdom to 6 Alloway Place Ayr KA7 2AA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 34B New Road Ayr KA8 8EX United Kingdom to 6 Alloway Place Ayr KA7 2AA on 28 August 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2013Registration of charge 3837950001 (6 pages)
9 September 2013Registration of charge 3837950001 (6 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 102
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 102
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
18 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 102
(6 pages)
18 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
18 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 102
(6 pages)
15 September 2011Director's details changed for Mr Robin Greer Murray on 22 June 2011 (2 pages)
15 September 2011Director's details changed for Mr Robin Greer Murray on 22 June 2011 (2 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)