Company NameThe Shop @ Ech Limited
Company StatusDissolved
Company NumberSC396477
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NameECH (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEllen Conlin-Main
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Fleming Court
2 North Avenue, Clydebank Business Park
Clydebank
Glasgow
G81 2DR
Scotland
Director NameMr Kenneth Main
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 17 Fleming Court
2 North Avenue, Clydebank Business Park
Clydebank
Glasgow
G81 2DR
Scotland
Secretary NameKenneth Main
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 17 Fleming Court
2 North Avenue, Clydebank Business Park
Clydebank
Glasgow
G81 2DR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 17 Fleming Court
2 North Avenue, Clydebank Business Park
Clydebank
Glasgow
G81 2DR
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

550 at £1Ellen Conlin Main
50.00%
Ordinary
550 at £1Kenneth Main
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,100
(4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,100
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
22 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
22 May 2013Company name changed ech (holdings) LIMITED\certificate issued on 22/05/13
  • CONNOT ‐
(3 pages)
22 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
22 May 2013Company name changed ech (holdings) LIMITED\certificate issued on 22/05/13
  • CONNOT ‐
(3 pages)
13 May 2013Registered office address changed from Unit 17 Flemming Court 2 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2DR Scotland on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Unit 17 Flemming Court 2 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2DR Scotland on 13 May 2013 (1 page)
24 April 2013Registered office address changed from 183-185 Hyndland Road Glasgow G12 9HT on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 183-185 Hyndland Road Glasgow G12 9HT on 24 April 2013 (1 page)
24 April 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
24 April 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 May 2011Appointment of Ellen Conlin-Main as a director (3 pages)
11 May 2011Appointment of Ellen Conlin-Main as a director (3 pages)
27 April 2011Appointment of Kenneth Main as a secretary (3 pages)
27 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,100
(4 pages)
27 April 2011Appointment of Kenneth Main as a director (3 pages)
27 April 2011Appointment of Kenneth Main as a secretary (3 pages)
27 April 2011Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 27 April 2011 (2 pages)
27 April 2011Appointment of Kenneth Main as a director (3 pages)
27 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,100
(4 pages)
27 April 2011Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 27 April 2011 (2 pages)
6 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 March 2011Incorporation (23 pages)
28 March 2011Incorporation (23 pages)