ECCO VINO 2006 PROPERTY LTD.
Overview
Company Name | ECCO VINO 2006 PROPERTY LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC298836 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ECCO VINO 2006 PROPERTY LTD.?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ECCO VINO 2006 PROPERTY LTD. located?
Registered Office Address | 227 West George Street G2 2ND Glasgow Lanarkshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ECCO VINO 2006 PROPERTY LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 28, 2022 |
Next Accounts Due On | May 16, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for ECCO VINO 2006 PROPERTY LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 06, 2024 |
Next Confirmation Statement Due | Apr 20, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2023 |
Overdue | Yes |
What are the latest filings for ECCO VINO 2006 PROPERTY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 06, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr William Turner Mcaneney as a person with significant control on Apr 05, 2023 | 2 pages | PSC04 | ||
Cessation of David Crawford Fulton as a person with significant control on Apr 05, 2023 | 1 pages | PSC07 | ||
Termination of appointment of David Crawford Fulton as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Change of details for Mr David Crawford Fulton as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr William Turner Mcaneney as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 05, 2023 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Mar 29, 2022 to Mar 28, 2022 | 1 pages | AA01 | ||
Previous accounting period shortened from Mar 30, 2022 to Mar 29, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 05, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr William Turner Mcaneney as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Change of details for Mr David Crawford Fulton as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Registered office address changed from 3 Robert Drive Glasgow G51 3HE to 227 West George Street Glasgow Lanarkshire G2 2nd on Apr 08, 2021 | 1 pages | AD01 | ||
Termination of appointment of Tpl Admin Limited as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 05, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||
Who are the officers of ECCO VINO 2006 PROPERTY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCANENEY, William Turner | Director | Cleveden Drive Kelvinside G12 0NU Glasgow 48 United Kingdom | Scotland | British | Restaurateur | 37804960002 | ||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
TPL ADMIN LIMITED | Secretary | Robert Drive G51 3HE Glasgow 3 Lanarkshire Scotland |
| 58653790002 | ||||||||||
FULTON, David Crawford | Director | Douglas Avenue Lenzie G66 4NT Glasgow 1 | Scotland | British | Architect | 86880010002 | ||||||||
STEWART, Angus John Alexander | Director | 31 Dixon Avenue G42 8EF Glasgow | Scotland | British | Restaurant Manager | 116891120001 | ||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ECCO VINO 2006 PROPERTY LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Crawford Fulton | Apr 06, 2016 | West George Street G2 2ND Glasgow 227 Lanarkshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr William Turner Mcaneney | Apr 06, 2016 | West George Street G2 2ND Glasgow 227 Lanarkshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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