ECO INNOVATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameECO INNOVATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC197706
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECO INNOVATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    ECO-POWER INNOVATIONS LIMITEDDec 12, 2011Dec 12, 2011
    AMD HOLDINGS LIMITEDAug 09, 1999Aug 09, 1999
    CAPITALFORM LIMITEDJul 01, 1999Jul 01, 1999

    What are the latest accounts for ECO INNOVATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for ECO INNOVATIONS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2022

    What are the latest filings for ECO INNOVATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    5 pagesWU16(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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 29, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    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 pagesAD01

    Change of details for Mr George Gordon Macdougall as a person with significant control on Nov 20, 2017

    2 pagesPSC04

    Cessation of William Donaldson as a person with significant control on Nov 20, 2017

    1 pagesPSC07

    Termination of appointment of Lesley Mackay as a secretary on Dec 28, 2017

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2017

    RES15

    Confirmation statement made on Jun 29, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Appointment of Lesley Mackay as a secretary on Feb 20, 2017

    2 pagesAP03

    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 pagesAD01

    Confirmation statement made on Jul 01, 2016 with updates

    7 pagesCS01

    Who are the officers of ECO INNOVATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDOUGALL, George Gordon
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritish58368780002
    MACDOUGALL, Anne
    Spiersbridge Lane, Thornliebank Industrial Estate
    Thornliebank
    G46 8JT Glasgow
    Caledonia House
    Scotland
    Secretary
    Spiersbridge Lane, Thornliebank Industrial Estate
    Thornliebank
    G46 8JT Glasgow
    Caledonia House
    Scotland
    British93791730001
    MACDOUGALL, George Gordon
    5 Elmwood Avenue
    Newton Mearns
    G77 6EH Glasgow
    Secretary
    5 Elmwood Avenue
    Newton Mearns
    G77 6EH Glasgow
    British58368780002
    MACKAY, Lesley
    Glen Street
    Barrhead
    G78 1QA Glasgow
    18
    Scotland
    Secretary
    Glen Street
    Barrhead
    G78 1QA Glasgow
    18
    Scotland
    225609810001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DONALDSON, William
    St. Vincent Street
    G2 5QY Glasgow
    213
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    213
    Scotland
    ScotlandBritish99649290001
    LANGMUIR, Montgomery Brady
    St. Vincent Street
    G2 5QY Glasgow
    213
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    213
    Scotland
    United KingdomBritish98459650003
    MCEWAN, Robert
    215 Sandyhills Road
    G32 9NB Glasgow
    Director
    215 Sandyhills Road
    G32 9NB Glasgow
    United KingdomBritish46132350001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of ECO INNOVATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Donaldson
    Glen Street
    Barrhead
    G78 1QA Glasgow
    18
    Scotland
    Apr 06, 2016
    Glen Street
    Barrhead
    G78 1QA Glasgow
    18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr George Gordon Macdougall
    Bothwell Street
    G2 6LU Glasgow
    2
    Apr 06, 2016
    Bothwell Street
    G2 6LU Glasgow
    2
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ECO INNOVATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2024Conclusion of winding up
    Jan 26, 2023Petition date
    Jan 26, 2023Commencement of winding up
    Nov 12, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    Kenneth Robert Craig
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    Notesscottish-insolvency-info

    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