ECO ASSET MANAGEMENT LTD
Overview
Company Name | ECO ASSET MANAGEMENT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC219527 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECO ASSET MANAGEMENT LTD?
Company Name | From | Until |
---|---|---|
LAURISTON ESTATES LTD | Apr 02, 2007 | Apr 02, 2007 |
FIRST MERIDIAN LIMITED | May 24, 2001 | May 24, 2001 |
What are the latest accounts for ECO ASSET MANAGEMENT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for ECO ASSET MANAGEMENT LTD?
Annual Return |
|
---|
What are the latest filings for ECO ASSET MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Sep 30, 2012 | 3 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Warners (Secretaries) Limited as a secretary on Jun 01, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Warners (Secretaries) Limited as a secretary on Jun 01, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Haddington Property & Energy Investments Uk Ltd as a director on May 23, 2013 | 2 pages | AP02 | ||||||||||
Termination of appointment of Andrew Seth Montague as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland on May 23, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Leigh Georgina Roith as a director on Jan 28, 2013 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed lauriston estates LTD\certificate issued on 13/12/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew Seth Montague as a director on Dec 13, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Anthony Emlick as a director on Dec 13, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Current accounting period extended from May 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Accounts made up to May 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Anthony Emlick on Apr 18, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to May 31, 2010 | 2 pages | AA | ||||||||||
Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on Nov 24, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mark Anthony Emlick on Feb 06, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Me Mark Anthony Emlick on Feb 06, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ECO ASSET MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROITH, Leigh Georgina | Director | Annandale Street EH7 4AN Edinburgh 22 Scotland | United Kingdom | British | Director | 178519040001 | ||||||||
HADDINGTON PROPERTY & ENERGY INVESTMENTS UK LTD | Director | York Place EH1 3EP Edinburgh 10 Scotland |
| 178519660001 | ||||||||||
EMLICK, Mark Anthony | Secretary | Kinellan 2 Oswald Road EH9 2HF Edinburgh | British | Director | 43504860004 | |||||||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||||||
WARNERS (SECRETARIES) LIMITED | Secretary | George Square EH8 9LD Edinburgh 26 Midlothian Scotland |
| 114122380001 | ||||||||||
EMLICK, Mark Anthony | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | Director | 43504860012 | ||||||||
EMLICK, Mark Anthony | Director | Kinellan 2 Oswald Road EH9 2HF Edinburgh | British | Director | 43504860004 | |||||||||
IRVINE, Yuill Seymour | Director | 16 Mount Frost Drive KY7 6JQ Markinch Fife | Scotland | British | Financial Advisor | 63484490004 | ||||||||
MONTAGUE, Andrew Seth | Director | York Place EH1 3EP Edinburgh 10 Scotland | Scotland | British | Director | 163478930001 | ||||||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | 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