Company NameECO Water Express Ltd
DirectorJames Donald Kenneth Stirling
Company StatusActive - Proposal to Strike off
Company NumberSC512091
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr James Donald Kenneth Stirling
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed05 August 2015(2 days after company formation)
Appointment Duration8 years, 9 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 12 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 August 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 August 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address12 York Street
Ayr
KA8 8DQ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

1 at £1James Stirling
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2021 (2 years, 8 months ago)
Next Return Due24 August 2022 (overdue)

Filing History

6 November 2020Change of details for Mr James Donald Kenneth Stirling as a person with significant control on 5 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
23 October 2020Director's details changed for Mr James Kenneth Donald Stirling on 23 October 2020 (2 pages)
23 October 2020Change of details for Mr James Donald Kenneth Stirling as a person with significant control on 23 October 2020 (2 pages)
5 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 (1 page)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 August 2020Director's details changed for Mr James Kenneth Donald Stirling on 16 August 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
18 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
21 August 2018Cessation of James Donald Kenneth Stirling as a person with significant control on 4 August 2018 (1 page)
21 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
11 August 2017Notification of James Donald Kenneth Stirling as a person with significant control on 1 July 2016 (2 pages)
11 August 2017Notification of James Donald Kenneth Stirling as a person with significant control on 1 July 2016 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
5 August 2015Appointment of Mr James Kenneth Donald Stirling as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr James Kenneth Donald Stirling as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr James Kenneth Donald Stirling as a director on 5 August 2015 (2 pages)
4 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 4 August 2015 (1 page)
4 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Cosec Limited as a director on 3 August 2015 (1 page)
4 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Cosec Limited as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Cosec Limited as a secretary on 3 August 2015 (1 page)
4 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 4 August 2015 (1 page)
4 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Cosec Limited as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Cosec Limited as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Cosec Limited as a secretary on 3 August 2015 (1 page)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 1
(29 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 1
(29 pages)