Company NameEcerto Limited
Company StatusActive
Company NumberSC545992
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Luis Enrique Ibarra Moreno
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed22 September 2016(same day as company formation)
RoleTechnology Director
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Steven Alan Shearman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Jose Manuel Boccardo
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed19 November 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleEadvisory Director
Country of ResidenceSpain
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Martin Robert Watt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(4 years, 6 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Asdrubal Medina Gonzalez
Date of BirthMarch 1972 (Born 52 years ago)
NationalityVenezuelan
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressCalle Doctor Cardenas 207 Departmento 102
Villahermosa
Tabasco
Mexico

Location

Registered Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

8 March 2021Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 8 March 2021 (1 page)
3 February 2021Cessation of Luis Ibarra Moreno as a person with significant control on 27 June 2019 (1 page)
3 February 2021Director's details changed for Mr Luis Ibarra Moreno on 3 February 2021 (2 pages)
3 February 2021Cessation of Steven Shearman as a person with significant control on 27 June 2019 (1 page)
3 February 2021Appointment of Mr Jose Manuel Boccardo as a director on 19 November 2020 (2 pages)
3 February 2021Cessation of Asdrubal Medina Gonzalez as a person with significant control on 27 June 2019 (1 page)
3 February 2021Director's details changed for Mr Steven Shearman on 3 February 2021 (2 pages)
3 February 2021Termination of appointment of Asdrubal Medina Gonzalez as a director on 19 November 2020 (1 page)
3 February 2021Notification of Ecapital Holdings Limited as a person with significant control on 27 June 2019 (2 pages)
27 January 2021Confirmation statement made on 21 September 2020 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
(3 pages)
14 November 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 September 2018Change of details for Mr Asdrubal Medina Gonzalez as a person with significant control on 27 September 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 October 2016Company name changed m & p oil and gas solutions LIMITED\certificate issued on 25/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 October 2016Company name changed m & p oil and gas solutions LIMITED\certificate issued on 25/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
(1 page)
10 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
(1 page)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 300
(30 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 300
(30 pages)