Ayr
Ayrshire
KA7 1EN
Scotland
Director Name | Mr Brian David Ramsay Williamson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Greenfield Avenue Ayr Ayrshire KA7 4NW Scotland |
Director Name | Mr Alistair Kevin Williamson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
Website | ekkoglass.com |
---|---|
Telephone | 03334567800 |
Telephone region | Unknown |
Registered Address | 6 Alloway Place Ayr KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Ekko Waste Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
4 September 2020 | Delivered on: 17 September 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 6 alloway place, ayr KA7 2AA being the subjects registered in the land register of scotland under title nuber AYR80904. Outstanding |
---|---|
11 October 2019 | Delivered on: 14 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The subjects known as and forming 24 wellington square, ayr KA7 1EZ being the subjects registered in the land register of scotland under title number AYR18416. Outstanding |
18 September 2019 | Delivered on: 7 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 3 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 May 2023 | Accounts for a dormant company made up to 29 September 2022 (10 pages) |
---|---|
10 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
17 August 2022 | Accounts for a dormant company made up to 29 September 2021 (11 pages) |
14 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
28 September 2021 | Accounts for a dormant company made up to 29 September 2020 (9 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
15 December 2020 | Notification of Brian David Ramsay Williamson as a person with significant control on 8 March 2019 (2 pages) |
15 December 2020 | Withdrawal of a person with significant control statement on 15 December 2020 (2 pages) |
15 December 2020 | Notification of Robin Greer Murray as a person with significant control on 8 March 2019 (2 pages) |
17 September 2020 | Registration of charge SC4076140004, created on 4 September 2020 (26 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
16 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
14 October 2019 | Registration of charge SC4076140003, created on 11 October 2019 (26 pages) |
7 October 2019 | Registration of charge SC4076140002, created on 18 September 2019 (19 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
7 March 2019 | Resolutions
|
31 January 2019 | Termination of appointment of Alistair Kevin Williamson as a director on 30 January 2019 (1 page) |
1 November 2018 | Director's details changed for Mr Brian David Ramsay Williamson on 31 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Brian David Ramsay Williamson on 21 September 2015 (2 pages) |
24 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
3 May 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
24 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 August 2015 | Registration of charge SC4076140001, created on 13 July 2015 (9 pages) |
3 August 2015 | Registration of charge SC4076140001, created on 13 July 2015 (9 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 September 2014 | Registered office address changed from 34B New Road Ayr KA8 8EX United Kingdom to 6 Alloway Place Ayr KA7 2AA on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 34B New Road Ayr KA8 8EX United Kingdom to 6 Alloway Place Ayr KA7 2AA on 23 September 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
15 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|