Company NameECF Energy Services Ltd
Company StatusDissolved
Company NumberSC520654
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Directors

Director NameMr Ryan Milne
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Ainslie Street, West Pitkerro Industrial Es
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMr Jordan Nathan Ferguson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Ainslie Street, West Pitkerro Industrial Es
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMr Barry William Ross
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Ainslie Street, West Pitkerro Industrial Es
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMr Blair Giacchetto
Date of BirthDecember 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2016(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Ainslie Street, West Pitkerro Industrial Es
Broughty Ferry
Dundee
DD5 3RR
Scotland

Location

Registered AddressUnit 7 Ainslie Street, West Pitkerro Industrial Estate
Broughty Ferry
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2017Voluntary strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Termination of appointment of Blair Giacchetto as a director on 10 September 2016 (1 page)
22 September 2016Termination of appointment of Barry William Ross as a director on 1 September 2016 (2 pages)
25 August 2016Termination of appointment of Jordan Nathan Ferguson as a director on 19 August 2016 (2 pages)
26 February 2016Director's details changed for Mr Ryan Milne on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Barry William Ross on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Blair Giacchetto on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Jordan Nathan Ferguson on 26 February 2016 (2 pages)
19 February 2016Appointment of Mr Blair Giacchetto as a director on 1 February 2016 (2 pages)
19 February 2016Registered office address changed from Unit 4 Marybank Lane Dundee DD2 3DY Scotland to Unit 7 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR on 19 February 2016 (1 page)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 10
(26 pages)