Company NameEcosse Inns Limited
DirectorJamila Mary Stone
Company StatusActive - Proposal to Strike off
Company NumberSC556190
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Jamila Mary Stone
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(4 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor, 93 Hope Street
Glasgow
G2 1PB
Scotland
Director NameMr Alan Bowes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor, 93 Hope Street
Glasgow
G2 1PB
Scotland
Director NameMr Andrew David Fell
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor, 93 Hope Street
Glasgow
G2 1PB
Scotland
Director NameMr James Mackinnon
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor, 93 Hope Street
Glasgow
G2 1PB
Scotland
Director NameMrs Andrena Smith-Bowes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor, 93 Hope Street
Glasgow
G2 1PB
Scotland

Location

Registered AddressSuite 341 4th Floor, 93
Hope Street
Glasgow
G2 1PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2019 (5 years, 3 months ago)
Next Return Due14 February 2020 (overdue)

Charges

26 July 2018Delivered on: 1 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 April 2021Appointment of Ms Jamila Mary Stone as a director on 7 April 2021 (2 pages)
20 April 2021Termination of appointment of Andrew David Fell as a director on 7 April 2021 (1 page)
20 April 2021Termination of appointment of Andrena Smith-Bowes as a director on 7 April 2021 (1 page)
20 April 2021Notification of Jamila Mary Stone as a person with significant control on 26 March 2021 (2 pages)
20 April 2021Termination of appointment of James Mackinnon as a director on 7 April 2021 (1 page)
20 April 2021Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to Suite 341 4th Floor, 93 Hope Street Glasgow G2 1PB on 20 April 2021 (1 page)
20 April 2021Termination of appointment of Alan Bowes as a director on 7 April 2021 (1 page)
8 September 2020Satisfaction of charge SC5561900001 in full (1 page)
16 April 2020Voluntary strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 October 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
15 October 2018Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page)
1 August 2018Registration of charge SC5561900001, created on 26 July 2018 (15 pages)
27 February 2018Appointment of Andrena Smith-Bowes as a director on 27 February 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
22 January 2018Appointment of James Mackinnon as a director on 9 January 2018 (2 pages)
22 January 2018Appointment of Andrew David Fell as a director on 9 January 2018 (2 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)