ECOCEL 2 LTD

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

    Company NameECOCEL 2 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC509803
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECOCEL 2 LTD?

    Previous Company Names
    Company NameFromUntil
    HARESHAWHEAD LIMITEDApr 23, 2019Apr 23, 2019
    ECOCEL 2 LIMITEDAug 06, 2015Aug 06, 2015
    MM&S (5883) LIMITEDJul 01, 2015Jul 01, 2015

    What are the latest accounts for ECOCEL 2 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECOCEL 2 LTD?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for ECOCEL 2 LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stuart Duncan Mccall as a director on Oct 28, 2025

    2 pagesAP01

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Margaret Wiseman as a director on Jul 16, 2021

    2 pagesAP01

    Termination of appointment of Neil Alexander Wilson as a director on Apr 06, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 01, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 23, 2019

    RES15

    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 pagesAD01

    Current accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of ECOCEL 2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Stuart Duncan
    West Craigs
    Blantyre
    G72 0GX Glasgow
    32 Elie Road
    Scotland
    Director
    West Craigs
    Blantyre
    G72 0GX Glasgow
    32 Elie Road
    Scotland
    ScotlandBritish341892960001
    WISEMAN, Alan William
    High Parks Farm
    ML3 7UQ Hamilton
    The House
    Scotland
    Scotland
    Director
    High Parks Farm
    ML3 7UQ Hamilton
    The House
    Scotland
    Scotland
    United KingdomBritish712000002
    WISEMAN, Margaret
    High Parks Farm
    Barncluith Road
    ML3 7UQ Hamilton
    Cadzow House
    Scotland
    Director
    High Parks Farm
    Barncluith Road
    ML3 7UQ Hamilton
    Cadzow House
    Scotland
    ScotlandBritish285569160001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    199007170001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomBritish134350040001
    WILSON, Neil Alexander
    High Parks Farm
    Barndcluith Road
    ML3 7UQ Hamilton
    Cadzow House
    United Kingdom
    Director
    High Parks Farm
    Barndcluith Road
    ML3 7UQ Hamilton
    Cadzow House
    United Kingdom
    United KingdomBritish70328170004
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of ECOCEL 2 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alan Energy Ltd
    High Parks Farm
    Barncluith Road
    ML3 7UQ Hamilton
    Cadzow House
    Lanarkshire
    United Kingdom
    Jun 01, 2016
    High Parks Farm
    Barncluith Road
    ML3 7UQ Hamilton
    Cadzow House
    Lanarkshire
    United Kingdom
    No
    Legal FormLimited
    Legal AuthorityLimited
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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