Company NameThe Energy Saving Cooker Co. Ltd.
DirectorsDavid Wilson and David Adam Speirs
Company StatusActive
Company NumberSC392746
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr David Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address266 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address260 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2013(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2013)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address260 Crownpoint Road
Glasgow
G40 2UJ
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jen Speirs
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
30 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
27 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
10 January 2022Registered office address changed from 266 Crownpoint Road Glasgow G40 2UJ Scotland to 260 Crownpoint Road Glasgow G40 2UJ on 10 January 2022 (1 page)
2 December 2021Notification of David Speirs as a person with significant control on 27 November 2021 (2 pages)
25 November 2021Cessation of David Wilson as a person with significant control on 21 November 2021 (1 page)
24 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 September 2021Appointment of Mr David Adam Speirs as a director on 14 September 2021 (2 pages)
22 September 2021Termination of appointment of David Wilson as a director on 14 September 2021 (1 page)
1 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
1 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 September 2019Registered office address changed from 260 Crownpoint Road Glasgow G40 2UJ Scotland to 266 Crownpoint Road Glasgow G40 2UJ on 13 September 2019 (1 page)
20 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
27 April 2016Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ to 260 Crownpoint Road Glasgow G40 2UJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ to 260 Crownpoint Road Glasgow G40 2UJ on 27 April 2016 (1 page)
21 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
8 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(3 pages)
12 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(3 pages)
12 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
19 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 October 2013Termination of appointment of David Speirs as a director (1 page)
15 October 2013Termination of appointment of David Speirs as a director (1 page)
15 October 2013Appointment of Mr David Wilson as a director (2 pages)
15 October 2013Appointment of Mr David Wilson as a director (2 pages)
1 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Appointment of Mr David Speirs as a director (2 pages)
5 February 2013Termination of appointment of David Wilson as a director (1 page)
5 February 2013Appointment of Mr David Speirs as a director (2 pages)
5 February 2013Termination of appointment of David Wilson as a director (1 page)
22 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
30 August 2011Appointment of Mr David Wilson as a director (2 pages)
30 August 2011Appointment of Mr David Wilson as a director (2 pages)
9 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
2 February 2011Incorporation (23 pages)
2 February 2011Incorporation (23 pages)