Company NameEcosse Fork Trucks Limited
DirectorJohn McKinlay
Company StatusActive
Company NumberSC449647
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Director

Director NameMr John McKinlay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland

Location

Registered Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1John Mckinlay
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
1 August 2023Appointment of Ms Julia O'byrne as a director on 18 July 2023 (2 pages)
1 August 2023Appointment of Mr Michael O'byrne as a director on 18 July 2023 (2 pages)
15 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
23 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
14 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
18 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
17 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (6 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 133
(3 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 133
(3 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 133
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 133
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 133
(3 pages)
8 January 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
8 January 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 133
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 133
(3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
13 June 2014Director's details changed for Mr John Mcginlay on 9 May 2013 (2 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
13 June 2014Director's details changed for Mr John Mcginlay on 9 May 2013 (2 pages)
13 June 2014Director's details changed for Mr John Mcginlay on 9 May 2013 (2 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
9 May 2013Incorporation (28 pages)
9 May 2013Incorporation (28 pages)