Company NameForce Renewables Ltd
DirectorNeil Alexander Wilson
Company StatusActive
Company NumberSC422702
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)
Previous NameEcocel Renewables Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Neil Wilson
StatusCurrent
Appointed12 February 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address2 McGuire Gate
Bothwell
Glasgow
G71 8FL
Scotland
Director NameMr Neil Alexander Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address2 McGuire Gate
Bothwell
Glasgow
G71 8FL
Scotland
Director NameMrs Emma Louise Wilson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address66 Burnbank Road
Hamilton
Lanarkshire
ML3 9AL
Scotland

Contact

Websitewww.ecocelrenewables.com/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address2 McGuire Gate
Bothwell
Glasgow
G71 8FL
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Emma Louise Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£55,542
Cash£59,736
Current Liabilities£784,223

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

10 December 2015Delivered on: 2 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: House at 84 peatland quadrant, kilmarnock. AYR51212.
Outstanding
18 November 2015Delivered on: 20 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 20 February 2015
Persons entitled: Alan William Wiseman

Classification: A registered charge
Outstanding

Filing History

6 February 2024Unaudited abridged accounts made up to 31 July 2023 (14 pages)
25 January 2024Previous accounting period extended from 26 April 2023 to 31 July 2023 (1 page)
22 November 2023Registered office address changed from 44 Milton Road East Kilbride Glasgow G74 5BU Scotland to 2 Mcguire Gate Bothwell Glasgow G71 8FL on 22 November 2023 (1 page)
9 November 2023Company name changed ecocel renewables LTD\certificate issued on 09/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
(3 pages)
5 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
31 May 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
26 April 2022Current accounting period shortened from 27 April 2021 to 26 April 2021 (1 page)
24 March 2022Notification of Neil Alexander Wilson as a person with significant control on 1 May 2019 (2 pages)
24 March 2022Cessation of Emma Louise Wilson as a person with significant control on 1 May 2019 (1 page)
24 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
30 September 2020Satisfaction of charge SC4227020002 in full (1 page)
30 September 2020Satisfaction of charge SC4227020003 in full (1 page)
28 April 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
16 March 2020Director's details changed for Mr Neil Alexander Wilson on 16 March 2020 (2 pages)
28 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
6 November 2019Secretary's details changed for Mr Neil Wilson on 6 November 2019 (1 page)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
14 June 2018Amended total exemption full accounts made up to 30 April 2017 (14 pages)
30 April 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 March 2018Notification of Emma Louise Wilson as a person with significant control on 15 September 2017 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
12 October 2017Registered office address changed from 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland to 44 Milton Road East Kilbride Glasgow G74 5BU on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland to 44 Milton Road East Kilbride Glasgow G74 5BU on 12 October 2017 (1 page)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 November 2016Termination of appointment of Emma Louise Wilson as a director on 20 November 2016 (1 page)
28 November 2016Termination of appointment of Emma Louise Wilson as a director on 20 November 2016 (1 page)
24 October 2016Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
10 March 2016Appointment of Mrs Emma Louise Wilson as a director on 12 November 2015 (2 pages)
10 March 2016Appointment of Mrs Emma Louise Wilson as a director on 12 November 2015 (2 pages)
3 March 2016Termination of appointment of Emma Louise Wilson as a director on 11 November 2015 (1 page)
3 March 2016Termination of appointment of Emma Louise Wilson as a director on 11 November 2015 (1 page)
2 March 2016Registration of a charge with Charles court order to extend. Charge code SC4227020003, created on 10 December 2015 (8 pages)
2 March 2016Registration of a charge with Charles court order to extend. Charge code SC4227020003, created on 10 December 2015 (8 pages)
20 November 2015Registration of charge SC4227020002, created on 18 November 2015 (17 pages)
20 November 2015Registration of charge SC4227020002, created on 18 November 2015 (17 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 100
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
20 February 2015Registration of charge SC4227020001, created on 5 February 2015 (24 pages)
20 February 2015Registration of charge SC4227020001, created on 5 February 2015 (24 pages)
20 February 2015Registration of charge SC4227020001, created on 5 February 2015 (24 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
17 March 2014Appointment of Mr Neil Alexander Wilson as a director (2 pages)
17 March 2014Appointment of Mr Neil Alexander Wilson as a director (2 pages)
12 February 2014Appointment of Mr Neil Wilson as a secretary (2 pages)
12 February 2014Appointment of Mr Neil Wilson as a secretary (2 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Registered office address changed from 10 Mcpherson Drive Bothwell Glasgow G71 8QP Scotland on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 10 Mcpherson Drive Bothwell Glasgow G71 8QP Scotland on 25 November 2013 (1 page)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)