ECOGITO LIMITED

Register to unlock more data on OkredoRegister

ECOGITO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC163257

Incorporation date

08/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Palmerston Place, Edinburgh EH12 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon23/11/2022
Final Gazette dissolved following liquidation
dot icon23/08/2022
Final account prior to dissolution in MVL (final account attached)
dot icon27/04/2021
Registered office address changed from Brooklea Millbrae Currie EH14 6AD Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 2021-04-27
dot icon22/04/2021
Resolutions
dot icon16/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Director's details changed for Ms Irene Croal on 2020-12-19
dot icon03/03/2021
Director's details changed for Mr Alan Frederick Croal on 2020-12-19
dot icon18/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/02/2021
Registered office address changed from Whitemyre Cottage Laurencekirk Laurencekirk Aberdeenshire AB30 1SP Scotland to Brooklea Millbrae Currie EH14 6AD on 2021-02-07
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Registered office address changed from 5 5 Midtown of Findrassie Findrassie Elgin Moray IV30 5PS Scotland to Whitemyre Cottage Laurencekirk Laurencekirk Aberdeenshire AB30 1SP on 2019-06-12
dot icon15/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/06/2018
Registered office address changed from Brentham Park House (Gfr) Brentham Crescent Stirling FK8 2BA United Kingdom to 5 5 Midtown of Findrassie Findrassie Elgin Moray IV30 5PS on 2018-06-16
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Appointment of Mr Alan Frederick Croal as a director on 2017-05-22
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon15/02/2016
Secretary's details changed for Alan Frederick Croal on 2016-02-01
dot icon15/02/2016
Director's details changed for Ms Irene Croal on 2016-02-01
dot icon15/02/2016
Registered office address changed from Kennels Cottage Invertrossachs Callander Perth-Shire FK17 8HG to Brentham Park House (Gfr) Brentham Crescent Stirling FK8 2BA on 2016-02-15
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Registered office address changed from Birchwood Charleston Gairloch Ross-Shire IV21 2AH on 2012-07-24
dot icon22/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon04/03/2010
Director's details changed for Ms Irene Croal on 2009-10-01
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 08/02/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 08/02/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 08/02/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 08/02/06; full list of members
dot icon05/12/2005
Certificate of change of name
dot icon07/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 08/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 08/02/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 08/02/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 08/02/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2001
Certificate of change of name
dot icon05/03/2001
Return made up to 08/02/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon19/05/2000
Full accounts made up to 1999-07-07
dot icon06/05/2000
Accounting reference date shortened from 07/07/00 to 31/03/00
dot icon24/02/2000
Return made up to 08/02/00; full list of members
dot icon14/04/1999
Full accounts made up to 1998-07-07
dot icon12/02/1999
Return made up to 08/02/99; no change of members
dot icon27/03/1998
Return made up to 08/02/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-07-07
dot icon20/03/1997
Accounting reference date extended from 28/02/97 to 07/07/97
dot icon08/03/1997
Return made up to 08/02/97; full list of members
dot icon30/09/1996
Director resigned
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
New secretary appointed
dot icon30/09/1996
New director appointed
dot icon30/09/1996
Registered office changed on 30/09/96 from: flat 28 310 springburn road glasgow G21 1RX
dot icon11/09/1996
Certificate of change of name
dot icon08/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£98,778.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
88.53K
-
0.00
98.78K
-
2021
2
88.53K
-
0.00
98.78K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

88.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECOGITO LIMITED

ECOGITO LIMITED is an(a) Dissolved company incorporated on 08/02/1996 with the registered office located at 56 Palmerston Place, Edinburgh EH12 5AY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOGITO LIMITED?

toggle

ECOGITO LIMITED is currently Dissolved. It was registered on 08/02/1996 and dissolved on 23/11/2022.

Where is ECOGITO LIMITED located?

toggle

ECOGITO LIMITED is registered at 56 Palmerston Place, Edinburgh EH12 5AY.

What does ECOGITO LIMITED do?

toggle

ECOGITO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ECOGITO LIMITED have?

toggle

ECOGITO LIMITED had 2 employees in 2021.

What is the latest filing for ECOGITO LIMITED?

toggle

The latest filing was on 23/11/2022: Final Gazette dissolved following liquidation.