Company NameECO Gen Contractors Ltd
DirectorsRichard Alexander Macpherson and Paul McDevitt
Company StatusActive
Company NumberSC684256
CategoryPrivate Limited Company
Incorporation Date22 December 2020(3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Alexander Macpherson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValleycroft Kirkcolm
Stranraer
DG9 0QB
Scotland
Director NameMr Paul McDevitt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed22 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMr David James Allan
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Queen Street
Stranraer
DG9 7LQ
Scotland
Director NameMr Patrick McDevitt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland

Location

Registered AddressUnit 5a Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
ConstituencyDumfries and Galloway
WardWigtown West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
9 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
4 October 2023Statement of capital following an allotment of shares on 1 October 2023
  • GBP 100
(3 pages)
4 October 2023Notification of Richard Alexander Macpherson as a person with significant control on 1 October 2023 (2 pages)
4 October 2023Change of details for Mr Paul Mcdevitt as a person with significant control on 1 October 2023 (2 pages)
16 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 July 2022Termination of appointment of Patrick Mcdevitt as a director on 4 July 2022 (1 page)
5 April 2022Registered office address changed from 35a Queen Street Stranraer DG9 7LQ United Kingdom to Unit 5a Fountain Way Blackparks Industrial Estate Stranraer DG9 7UD on 5 April 2022 (1 page)
8 December 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
19 August 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
14 May 2021Particulars of variation of rights attached to shares (2 pages)
19 April 2021Purchase of own shares. (3 pages)
16 April 2021Cancellation of shares. Statement of capital on 26 March 2021
  • GBP 3.00
(4 pages)
8 April 2021Resolutions
  • RES13 ‐ New share class created 30/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 April 2021Memorandum and Articles of Association (2 pages)
1 April 2021Resolutions
  • RES13 ‐ Share purchase approved/section 692 and 706 26/03/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 March 2021Termination of appointment of David James Allan as a director on 26 February 2021 (1 page)
5 January 2021Notification of Paul Mcdevitt as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Withdrawal of a person with significant control statement on 5 January 2021 (2 pages)
22 December 2020Incorporation
Statement of capital on 2020-12-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)