ECO GREEN (SCOTLAND) LIMITED

ECO GREEN (SCOTLAND) LIMITED

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

    Company NameECO GREEN (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC458052
    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 GREEN (SCOTLAND) LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is ECO GREEN (SCOTLAND) LIMITED located?

    Registered Office Address
    C/O Leonard Curtis Recovery Limited Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ECO GREEN (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (979) LIMITEDAug 30, 2013Aug 30, 2013

    What are the latest accounts for ECO GREEN (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ECO GREEN (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from Block 3 Unit 5, 262 Springhill Parkway Glasgow G69 6GA Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on Mar 15, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Hamilton as a director on Feb 02, 2017

    1 pagesTM01

    Appointment of Mr Paul Harold Kissen as a director on Feb 01, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Termination of appointment of James Mcnulty Kirkland as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Glasgow G1 3NQ to Block 3 Unit 5, 262 Springhill Parkway Glasgow G69 6GA on Jun 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Oct 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Current accounting period shortened from Aug 31, 2014 to Oct 31, 2013

    1 pagesAA01

    Annual return made up to Aug 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Parkway Point 262 Springhill Park Way Baillieston Glasgow G69 6GA Scotland* on Oct 21, 2013

    2 pagesAD01

    Statement of capital following an allotment of shares on Sep 06, 2013

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from * the Ca'd'oro Gordon Street Glasgow G1 3PE Scotland* on Sep 17, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr James Mcnulty Kirkland as a director

    2 pagesAP01

    Who are the officers of ECO GREEN (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, David Stanley
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Secretary
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    181166670001
    KISSEN, Paul Harold
    Nithsdale Road
    G41 2AJ Glasgow
    67
    Scotland
    Director
    Nithsdale Road
    G41 2AJ Glasgow
    67
    Scotland
    United KingdomBritishMarketing Director202126080001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    HAMILTON, Richard
    262 Springhill Parkway
    G69 6GA Glasgow
    Block 3 Unit 5,
    Scotland
    Director
    262 Springhill Parkway
    G69 6GA Glasgow
    Block 3 Unit 5,
    Scotland
    ScotlandBritishDirector159651810001
    KIRKLAND, James Mcnulty
    262 Springhill Parkway
    G69 6GA Glasgow
    Block 3 Unit 5,
    Scotland
    Director
    262 Springhill Parkway
    G69 6GA Glasgow
    Block 3 Unit 5,
    Scotland
    ScotlandBritishDirector131769170001
    MUNRO, Donald John
    Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United KingdomBritishSolicitor125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of ECO GREEN (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Mcnulty Kirkland
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Aug 30, 2016
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    No
    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.

    Does ECO GREEN (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2019Conclusion of winding up
    Feb 15, 2018Petition date
    Feb 15, 2018Commencement of winding up
    Jan 15, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Julien Robert Irving
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    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