ECORPORATE (SCOTLAND) LTD
Overview
| Company Name | ECORPORATE (SCOTLAND) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC414997 |
| 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 ECORPORATE (SCOTLAND) LTD?
- Taxi operation (49320) / Transportation and storage
Where is ECORPORATE (SCOTLAND) LTD located?
| Registered Office Address | 93-101 Gorgie Road EH11 1TE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECORPORATE (SCOTLAND) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for ECORPORATE (SCOTLAND) 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 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Graeme Wilson Henderson as a person with significant control on Sep 25, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Stephen David Rose as a person with significant control on Sep 01, 2018 | 2 pages | PSC01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 93-101 Gorgie Road Edinburgh EH11 1TE on Sep 25, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Nicolas Ritchie as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Cessation of James Nicolas Ritchie as a person with significant control on Sep 24, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Graeme Wilson Henderson as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Rose as a director on Sep 24, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Graeme Wilson Henderson as a director on Jul 20, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 19C Greendykes Road Broxburn West Lothian EH52 5AF Scotland to Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on Jul 24, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Stephen David Rose as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 93-101 Gorgie Road Edinburgh EH11 1TE to 19C Greendykes Road Broxburn West Lothian EH52 5AF on Apr 13, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Nicolas Ritchie as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of ECORPORATE (SCOTLAND) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSE, Stephen David | Director | Gorgie Road EH11 1TE Edinburgh 93-101 Scotland | Scotland | Scottish | 237416970001 | |||||
| HANRATTY, Kevin | Director | 6 Dryden Road EH20 9LZ Midlothian Bilston Glen Business Centre United Kingdom | United Kingdom | British | 133550860002 | |||||
| HENDERSON, Graeme Wilson | Director | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn Unit 3 Scotland | United Kingdom | British | 87790880001 | |||||
| RITCHIE, James Nicolas | Director | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn Unit 3 Scotland | Scotland | Scottish | 134066660003 | |||||
| ROSE, Stephen David | Director | Greendykes Road EH52 5AF Broxburn 19c West Lothian Scotland | Scotland | British | 106844660003 |
Who are the persons with significant control of ECORPORATE (SCOTLAND) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen David Rose | Sep 01, 2018 | Gorgie Road EH11 1TE Edinburgh 93-101 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Graeme Wilson Henderson | Apr 06, 2016 | Beaumont Drive Carron FK2 8SN Falkirk 74 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Nicolas Ritchie | Apr 06, 2016 | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn Unit 3 Scotland | Yes |
Nationality: Scottish 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