Company NameEcocel Services Ltd
DirectorsNeil Alexander Wilson and Jamie McEwing Glover
Company StatusActive
Company NumberSC513239
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Neil Alexander Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(5 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Milton Road
East Kilbride
G74 5BU
Scotland
Director NameMr Jamie McEwing Glover
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address44 Milton Road
East Kilbride
G74 5BU
Scotland
Director NameMr Alan William Wiseman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Burnbank Road
Hamilton
Lanarkshire
ML3 9AL
Scotland
Director NameMr James Maxwell Stuart McPherson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address44 Milton Road
East Kilbride
G74 5BU
Scotland
Director NameMr Jose Antonio Riveiro
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed07 February 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address44 Milton Road
East Kilbride
G74 5BU
Scotland

Location

Registered Address44 Milton Road
East Kilbride
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

7 September 2021Delivered on: 9 September 2021
Persons entitled: Integral Management Future Renewables Sl

Classification: A registered charge
Outstanding

Filing History

20 October 2017Termination of appointment of James Maxwell Stuart Mcpherson as a director on 25 September 2017 (1 page)
29 September 2017Registered office address changed from 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland to 44 Milton Road East Kilbride G74 5BU on 29 September 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
13 July 2017Appointment of Mr Jamie Mcewing Glover as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mr James Maxwell Stuart Mcpherson as a director on 1 July 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 October 2016Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016 (1 page)
18 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
3 February 2016Company name changed ecocel (yardbent) LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
(3 pages)
2 February 2016Appointment of Mr Neil Alexander Wilson as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Alan William Wiseman as a director on 2 February 2016 (1 page)
2 February 2016Registered office address changed from The House High Parks Farm Hamilton Lanarkshire ML3 7UQ Scotland to 66 Burnbank Road Hamilton Lanarkshire ML3 9AL on 2 February 2016 (1 page)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)