Bothwell
Glasgow
G71 8FL
Scotland
Director Name | Mr Neil Alexander Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 McGuire Gate Bothwell Glasgow G71 8FL Scotland |
Director Name | Mrs Emma Louise Wilson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland |
Website | www.ecocelrenewables.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 2 McGuire Gate Bothwell Glasgow G71 8FL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Emma Louise Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,542 |
Cash | £59,736 |
Current Liabilities | £784,223 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
10 December 2015 | Delivered 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 2015 | Delivered on: 20 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 20 February 2015 Persons entitled: Alan William Wiseman Classification: A registered charge Outstanding |
6 February 2024 | Unaudited abridged accounts made up to 31 July 2023 (14 pages) |
---|---|
25 January 2024 | Previous accounting period extended from 26 April 2023 to 31 July 2023 (1 page) |
22 November 2023 | Registered 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 2023 | Company name changed ecocel renewables LTD\certificate issued on 09/11/23
|
5 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
31 May 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
26 April 2022 | Current accounting period shortened from 27 April 2021 to 26 April 2021 (1 page) |
24 March 2022 | Notification of Neil Alexander Wilson as a person with significant control on 1 May 2019 (2 pages) |
24 March 2022 | Cessation of Emma Louise Wilson as a person with significant control on 1 May 2019 (1 page) |
24 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
30 September 2020 | Satisfaction of charge SC4227020002 in full (1 page) |
30 September 2020 | Satisfaction of charge SC4227020003 in full (1 page) |
28 April 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
16 March 2020 | Director's details changed for Mr Neil Alexander Wilson on 16 March 2020 (2 pages) |
28 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
6 November 2019 | Secretary's details changed for Mr Neil Wilson on 6 November 2019 (1 page) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
14 June 2018 | Amended total exemption full accounts made up to 30 April 2017 (14 pages) |
30 April 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 March 2018 | Notification of Emma Louise Wilson as a person with significant control on 15 September 2017 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
12 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 November 2016 | Termination of appointment of Emma Louise Wilson as a director on 20 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Emma Louise Wilson as a director on 20 November 2016 (1 page) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 March 2016 | Appointment of Mrs Emma Louise Wilson as a director on 12 November 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Emma Louise Wilson as a director on 12 November 2015 (2 pages) |
3 March 2016 | Termination of appointment of Emma Louise Wilson as a director on 11 November 2015 (1 page) |
3 March 2016 | Termination of appointment of Emma Louise Wilson as a director on 11 November 2015 (1 page) |
2 March 2016 | Registration of a charge with Charles court order to extend. Charge code SC4227020003, created on 10 December 2015 (8 pages) |
2 March 2016 | Registration of a charge with Charles court order to extend. Charge code SC4227020003, created on 10 December 2015 (8 pages) |
20 November 2015 | Registration of charge SC4227020002, created on 18 November 2015 (17 pages) |
20 November 2015 | Registration of charge SC4227020002, created on 18 November 2015 (17 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 February 2015 | Registration of charge SC4227020001, created on 5 February 2015 (24 pages) |
20 February 2015 | Registration of charge SC4227020001, created on 5 February 2015 (24 pages) |
20 February 2015 | Registration of charge SC4227020001, created on 5 February 2015 (24 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 March 2014 | Appointment of Mr Neil Alexander Wilson as a director (2 pages) |
17 March 2014 | Appointment of Mr Neil Alexander Wilson as a director (2 pages) |
12 February 2014 | Appointment of Mr Neil Wilson as a secretary (2 pages) |
12 February 2014 | Appointment of Mr Neil Wilson as a secretary (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 November 2013 | Registered office address changed from 10 Mcpherson Drive Bothwell Glasgow G71 8QP Scotland on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 10 Mcpherson Drive Bothwell Glasgow G71 8QP Scotland on 25 November 2013 (1 page) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|