East Kilbride
G74 5BU
Scotland
Director Name | Mr Jamie McEwing Glover |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 44 Milton Road East Kilbride G74 5BU Scotland |
Director Name | Mr Alan William Wiseman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland |
Director Name | Mr James Maxwell Stuart McPherson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 44 Milton Road East Kilbride G74 5BU Scotland |
Director Name | Mr Jose Antonio Riveiro |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 February 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 44 Milton Road East Kilbride G74 5BU Scotland |
Registered Address | 44 Milton Road East Kilbride G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
7 September 2021 | Delivered on: 9 September 2021 Persons entitled: Integral Management Future Renewables Sl Classification: A registered charge Outstanding |
---|
20 October 2017 | Termination of appointment of James Maxwell Stuart Mcpherson as a director on 25 September 2017 (1 page) |
---|---|
29 September 2017 | Registered 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 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
13 July 2017 | Appointment of Mr Jamie Mcewing Glover as a director on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr James Maxwell Stuart Mcpherson as a director on 1 July 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 October 2016 | Registered 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 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
3 February 2016 | Company name changed ecocel (yardbent) LIMITED\certificate issued on 03/02/16
|
2 February 2016 | Appointment of Mr Neil Alexander Wilson as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Alan William Wiseman as a director on 2 February 2016 (1 page) |
2 February 2016 | Registered 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 2015 | Incorporation Statement of capital on 2015-08-17
|