ECO ASSET MANAGEMENT LTD

ECO ASSET MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameECO ASSET MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219527
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ECO ASSET MANAGEMENT LTD?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ECO ASSET MANAGEMENT LTD located?

    Registered Office Address
    10 York Place
    EH1 3EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ECO ASSET MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    LAURISTON ESTATES LTDApr 02, 2007Apr 02, 2007
    FIRST MERIDIAN LIMITEDMay 24, 2001May 24, 2001

    What are the latest accounts for ECO ASSET MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for ECO ASSET MANAGEMENT LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ECO ASSET MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 2
    SH01

    Amended accounts made up to Sep 30, 2012

    3 pagesAAMD

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Warners (Secretaries) Limited as a secretary on Jun 01, 2013

    1 pagesTM02

    Termination of appointment of Warners (Secretaries) Limited as a secretary on Jun 01, 2013

    1 pagesTM02

    Appointment of Haddington Property & Energy Investments Uk Ltd as a director on May 23, 2013

    2 pagesAP02

    Termination of appointment of Andrew Seth Montague as a director on Apr 30, 2013

    1 pagesTM01

    Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland on May 23, 2013

    1 pagesAD01

    Appointment of Mrs Leigh Georgina Roith as a director on Jan 28, 2013

    2 pagesAP01

    Certificate of change of name

    Company name changed lauriston estates LTD\certificate issued on 13/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2012

    RES15

    Appointment of Mr Andrew Seth Montague as a director on Dec 13, 2012

    2 pagesAP01

    Termination of appointment of Mark Anthony Emlick as a director on Dec 13, 2012

    1 pagesTM01

    Annual return made up to May 24, 2012 with full list of shareholders

    3 pagesAR01

    Current accounting period extended from May 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Accounts made up to May 31, 2011

    2 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Mark Anthony Emlick on Apr 18, 2011

    2 pagesCH01

    Accounts made up to May 31, 2010

    2 pagesAA

    Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on Nov 24, 2010

    1 pagesAD01

    Director's details changed for Mr Mark Anthony Emlick on Feb 06, 2010

    2 pagesCH01

    Annual return made up to May 24, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Me Mark Anthony Emlick on Feb 06, 2010

    2 pagesCH01

    Who are the officers of ECO ASSET MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROITH, Leigh Georgina
    Annandale Street
    EH7 4AN Edinburgh
    22
    Scotland
    Director
    Annandale Street
    EH7 4AN Edinburgh
    22
    Scotland
    United KingdomBritishDirector178519040001
    HADDINGTON PROPERTY & ENERGY INVESTMENTS UK LTD
    York Place
    EH1 3EP Edinburgh
    10
    Scotland
    Director
    York Place
    EH1 3EP Edinburgh
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC450606
    178519660001
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Secretary
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    BritishDirector43504860004
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    WARNERS (SECRETARIES) LIMITED
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Scotland
    Secretary
    George Square
    EH8 9LD Edinburgh
    26
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC303580
    114122380001
    EMLICK, Mark Anthony
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    45
    Scotland
    ScotlandBritishDirector43504860012
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Director
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    BritishDirector43504860004
    IRVINE, Yuill Seymour
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    Director
    16 Mount Frost Drive
    KY7 6JQ Markinch
    Fife
    ScotlandBritishFinancial Advisor63484490004
    MONTAGUE, Andrew Seth
    York Place
    EH1 3EP Edinburgh
    10
    Scotland
    Director
    York Place
    EH1 3EP Edinburgh
    10
    Scotland
    ScotlandBritishDirector163478930001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    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