Company NameEcoconstruct Estates Ltd
Company StatusDissolved
Company NumberSC444046
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr George Angus Penman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dundonald Street
Dundee
DD3 7PY
Scotland

Location

Registered Address12 Dundonald Street
Dundee
DD3 7PY
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1George Penman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Registered office address changed from Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE Scotland to 12 Dundonald Street Dundee DD3 7PY on 5 May 2017 (1 page)
19 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 May 2016Director's details changed for Mr George Angus Penman on 1 March 2016 (2 pages)
6 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 November 2015Registered office address changed from Unit 8 Eco Park Carseview Road Forfar Angus DD8 3BS to Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 8 Eco Park Carseview Road Forfar Angus DD8 3BS to Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE on 6 November 2015 (1 page)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 21 April 2014 (1 page)
21 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)