Company NameECO Energy [Gb] Limited
Company StatusDissolved
Company NumberSC428657
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lindsay Shorts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
East Ayrshire
KA1 2EB
Scotland
Director NameMrs Janine Marie Thomson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
East Ayrshire
KA1 2EB
Scotland

Contact

Websiteecoenergygb.co.uk
Telephone01294 461890
Telephone regionArdrossan

Location

Registered Address26 Portland Road
Kilmarnock
East Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £0.01James Stephen Thomson
25.00%
Ordinary
25 at £0.01Janine Thomson
25.00%
Ordinary
25 at £0.01Lindsay Shorts
25.00%
Ordinary
25 at £0.01Sarah Shorts
25.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£1,685
Current Liabilities£27,075

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
9 July 2015Registered office address changed from G17 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR to C/O Henry Brown & Co 26 Portland Road Kilmarnock East Ayrshire KA1 2EB on 9 July 2015 (1 page)
9 July 2015Registered office address changed from G17 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR to C/O Henry Brown & Co 26 Portland Road Kilmarnock East Ayrshire KA1 2EB on 9 July 2015 (1 page)
9 July 2015Registered office address changed from G17 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR to C/O Henry Brown & Co 26 Portland Road Kilmarnock East Ayrshire KA1 2EB on 9 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Registered office address changed from S21 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland to G17 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR on 3 September 2014 (1 page)
3 September 2014Registered office address changed from S21 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland to G17 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR on 3 September 2014 (1 page)
3 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from S21 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland to G17 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR on 3 September 2014 (1 page)
3 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(3 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(3 pages)
5 March 2013Registered office address changed from G6 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland on 5 March 2013 (1 page)
5 March 2013Registered office address changed from G6 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland on 5 March 2013 (1 page)
5 March 2013Registered office address changed from G6 Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland on 5 March 2013 (1 page)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)