Dumfries
DG1 4RG
Scotland
Secretary Name | Mr Christopher Ian Mather |
---|---|
Status | Current |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkconnell Lea Glencaple Dumfries DG1 4RG Scotland |
Director Name | Mr David Blair |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 13 April 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnegie Street Dumfries DG1 1PG Scotland |
Director Name | Mr Andrew Foster Fisher |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greystone Crescent Dumfries DG1 1PG Scotland |
Website | www.ecsbiomass.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01387 254171 |
Telephone region | Dumfries |
Registered Address | 13 Greystone Crescent Dumfries DG1 1PG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | 6 other UK companies use this postal address |
165 at £1 | Christopher Ian Mather 55.00% Ordinary |
---|---|
135 at £1 | Andrew Foster Fisher 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,824 |
Cash | £70,537 |
Current Liabilities | £807,051 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
20 March 2014 | Delivered on: 27 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Change of details for Mr Christopher Ian Mather as a person with significant control on 1 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Christopher Ian Mather as a person with significant control on 1 September 2017 (2 pages) |
21 September 2017 | Cessation of Andrew Foster Fisher as a person with significant control on 1 September 2017 (1 page) |
21 September 2017 | Cessation of Andrew Foster Fisher as a person with significant control on 1 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Andrew Foster Fisher as a director on 1 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Andrew Foster Fisher as a director on 1 September 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Registration of charge 3954580001 (8 pages) |
27 March 2014 | Registration of charge 3954580001 (8 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Registered office address changed from Carnegie Street Dumfries DG1 1PG United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from Carnegie Street Dumfries DG1 1PG United Kingdom on 14 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of David Blair as a director (1 page) |
20 January 2012 | Termination of appointment of David Blair as a director (1 page) |
13 April 2011 | Appointment of Mr David Blair as a director (2 pages) |
13 April 2011 | Appointment of Mr David Blair as a director (2 pages) |
13 April 2011 | Appointment of Mr Andrew Foster Fisher as a director (2 pages) |
13 April 2011 | Appointment of Mr Andrew Foster Fisher as a director (2 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
14 March 2011 | Incorporation (23 pages) |
14 March 2011 | Incorporation (23 pages) |