Company NameECE Design Limited
Company StatusDissolved
Company NumberSC418261
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr James Stewart Campbell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressFlat 3/1 Dowanside Rd
Glasgow
G12 9YB
Scotland
Director NameMr Alan Buchanan Easdale
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 Dowanside Rd
Glasgow
G12 9YB
Scotland

Location

Registered AddressFlat 3/1, 3
Dowanside Road
Glasgow
G12 9YB
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

600 at £1Alan Buchanan Easdale
50.00%
Ordinary
600 at £1James Stewart Campbell
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014Registered office address changed from Flat 3/1, 3 Dowanside Road Flat 3/1, 3 Dowanside Road Glasgow G12 9YB Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 3/1 Dowanside Rd Glasgow G12 9YB Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 3/1 Dowanside Rd Glasgow G12 9YB Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 3/1 Dowanside Rd Glasgow G12 9YB Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 3/1, 3 Dowanside Road Flat 3/1, 3 Dowanside Road Glasgow G12 9YB Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 3/1, 3 Dowanside Road Flat 3/1, 3 Dowanside Road Glasgow G12 9YB Scotland on 1 April 2014 (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,200
(4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,200
(4 pages)
1 March 2013Director's details changed for Mr James Stewart Campbell on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Alan Buchanan Easdale on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Alan Buchanan Easdale on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr James Stewart Campbell on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Alan Buchanan Easdale on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr James Stewart Campbell on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,200
(4 pages)
1 March 2012Incorporation (23 pages)
1 March 2012Incorporation (23 pages)