Company NameECM Concepts Limited
DirectorsPeter Orr Currie and Brian James Taggart
Company StatusActive
Company NumberSC581518
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NamePeter Orr Currie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(2 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 - Unit 4 25a Munro Place
Kilmarnock
KA1 2NP
Scotland
Director NameBrian James Taggart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(2 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 - Unit 4 25a Munro Place
Kilmarnock
KA1 2NP
Scotland
Director NameMr Allan Frederick Brese
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 - Unit 4 25a Munro Place
Kilmarnock
KA1 2NP
Scotland
Director NameMr Graham Ross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 - Unit 4 25a Munro Place
Kilmarnock
KA1 2NP
Scotland

Location

Registered AddressBlock 3 - Unit 4
25a Munro Place
Kilmarnock
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

25 April 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
21 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
18 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 February 2021Compulsory strike-off action has been discontinued (1 page)
10 February 2021Accounts for a dormant company made up to 30 November 2019 (3 pages)
10 February 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2020Cessation of Graham Ross as a person with significant control on 2 March 2020 (1 page)
11 March 2020Appointment of Brian James Taggart as a director on 2 March 2020 (2 pages)
11 March 2020Appointment of Peter Orr Currie as a director on 2 March 2020 (2 pages)
11 March 2020Termination of appointment of Graham Ross as a director on 2 March 2020 (1 page)
11 March 2020Cessation of Allan Frederick Brese as a person with significant control on 2 March 2020 (1 page)
11 March 2020Termination of appointment of Allan Frederick Brese as a director on 2 March 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
11 March 2020Notification of Precision Tooling and Castings Limited as a person with significant control on 2 March 2020 (2 pages)
27 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
17 May 2018Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Block 3 - Unit 4 25a Munro Place Kilmarnock KA1 2NP on 17 May 2018 (1 page)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)