ECOCEL 2 LTD
Overview
| Company Name | ECOCEL 2 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC509803 |
| 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 ECOCEL 2 LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ECOCEL 2 LTD located?
| Registered Office Address | Cadzow House High Parks Farm Barndcluith Road ML3 7UQ Hamilton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECOCEL 2 LTD?
| Company Name | From | Until |
|---|---|---|
| HARESHAWHEAD LIMITED | Apr 23, 2019 | Apr 23, 2019 |
| ECOCEL 2 LIMITED | Aug 06, 2015 | Aug 06, 2015 |
| MM&S (5883) LIMITED | Jul 01, 2015 | Jul 01, 2015 |
What are the latest accounts for ECOCEL 2 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECOCEL 2 LTD?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for ECOCEL 2 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stuart Duncan Mccall as a director on Oct 28, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Margaret Wiseman as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Alexander Wilson as a director on Apr 06, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 44 Milton Road East Kilbride G74 5BU Scotland to Cadzow House High Parks Farm Barndcluith Road Hamilton ML3 7UQ on Apr 23, 2019 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jul 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 10 pages | AA | ||||||||||
Registered office address changed from 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland to 44 Milton Road East Kilbride G74 5BU on Sep 29, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ECOCEL 2 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCCALL, Stuart Duncan | Director | West Craigs Blantyre G72 0GX Glasgow 32 Elie Road Scotland | Scotland | British | 341892960001 | |||||||||||||
| WISEMAN, Alan William | Director | High Parks Farm ML3 7UQ Hamilton The House Scotland Scotland | United Kingdom | British | 712000002 | |||||||||||||
| WISEMAN, Margaret | Director | High Parks Farm Barncluith Road ML3 7UQ Hamilton Cadzow House Scotland | Scotland | British | 285569160001 | |||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 199007170001 | ||||||||||||||
| TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | 134350040001 | |||||||||||||
| WILSON, Neil Alexander | Director | High Parks Farm Barndcluith Road ML3 7UQ Hamilton Cadzow House United Kingdom | United Kingdom | British | 70328170004 | |||||||||||||
| VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555070001 |
Who are the persons with significant control of ECOCEL 2 LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Alan Energy Ltd | Jun 01, 2016 | High Parks Farm Barncluith Road ML3 7UQ Hamilton Cadzow House Lanarkshire United Kingdom | No | ||||
| |||||||
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