ECO INNOVATIONS LTD
Overview
| Company Name | ECO INNOVATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC197706 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ECO INNOVATIONS LTD?
- Electrical installation (43210) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ECO INNOVATIONS LTD located?
| Registered Office Address | 2 Bothwell Street G2 6LU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECO INNOVATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| ECO-POWER INNOVATIONS LIMITED | Dec 12, 2011 | Dec 12, 2011 |
| AMD HOLDINGS LIMITED | Aug 09, 1999 | Aug 09, 1999 |
| CAPITALFORM LIMITED | Jul 01, 1999 | Jul 01, 1999 |
What are the latest accounts for ECO INNOVATIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for ECO INNOVATIONS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 28, 2022 |
What are the latest filings for ECO INNOVATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 5 pages | WU16(Scot) | ||||||||||
Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY Scotland to 2 Bothwell Street Glasgow G2 6LU on Feb 09, 2023 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT Scotland to 213 st. Vincent Street Glasgow G2 5QY on Dec 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 18 Glen Street Barrhead Glasgow G78 1QA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on Mar 08, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Mr George Gordon Macdougall as a person with significant control on Nov 20, 2017 | 2 pages | PSC04 | ||||||||||
Cessation of William Donaldson as a person with significant control on Nov 20, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lesley Mackay as a secretary on Dec 28, 2017 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Appointment of Lesley Mackay as a secretary on Feb 20, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on Feb 27, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of ECO INNOVATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACDOUGALL, George Gordon | Director | Bothwell Street G2 6LU Glasgow 2 | Scotland | British | 58368780002 | |||||
| MACDOUGALL, Anne | Secretary | Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank G46 8JT Glasgow Caledonia House Scotland | British | 93791730001 | ||||||
| MACDOUGALL, George Gordon | Secretary | 5 Elmwood Avenue Newton Mearns G77 6EH Glasgow | British | 58368780002 | ||||||
| MACKAY, Lesley | Secretary | Glen Street Barrhead G78 1QA Glasgow 18 Scotland | 225609810001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| DONALDSON, William | Director | St. Vincent Street G2 5QY Glasgow 213 Scotland | Scotland | British | 99649290001 | |||||
| LANGMUIR, Montgomery Brady | Director | St. Vincent Street G2 5QY Glasgow 213 Scotland | United Kingdom | British | 98459650003 | |||||
| MCEWAN, Robert | Director | 215 Sandyhills Road G32 9NB Glasgow | United Kingdom | British | 46132350001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of ECO INNOVATIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Donaldson | Apr 06, 2016 | Glen Street Barrhead G78 1QA Glasgow 18 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr George Gordon Macdougall | Apr 06, 2016 | Bothwell Street G2 6LU Glasgow 2 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does ECO INNOVATIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0