ECOJET AIRLINES LIMITED

Register to unlock more data on OkredoRegister

ECOJET AIRLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC707997

Incorporation date

27/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Walker Street, Edinburgh EH3 7LACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon16/02/2026
Court order in a winding-up (& Court Order attachment)
dot icon23/01/2026
Registered office address changed from Ground Floor, Leven House Ground Floor, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to 8 Walker Street Edinburgh EH3 7LA on 2026-01-23
dot icon21/01/2026
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon27/10/2025
Director's details changed for Mr Peter Anthony Davies on 2025-10-03
dot icon03/10/2025
Address of officer Mr Peter Anthony Davies changed to SC707997 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-10-03
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/02/2025
Change of details for Brent Adrian Smith as a person with significant control on 2023-07-19
dot icon06/02/2025
Change of details for Brent Adrian Smith as a person with significant control on 2023-07-19
dot icon15/11/2024
Second filing to change the details of Brent Adrian Smith as a person with significant control
dot icon15/11/2024
Second filing for the notification of Ecotricity Group Ltd as a person with significant control
dot icon15/11/2024
Second filing for the notification of Dale Vince as a person with significant control
dot icon29/10/2024
Change of details for Brent Adrian Smith as a person with significant control on 2023-03-20
dot icon29/10/2024
Change of details for Brent Adrian Smith as a person with significant control on 2023-07-19
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Memorandum and Articles of Association
dot icon25/10/2024
Notification of Ecotricity Group Ltd as a person with significant control on 2024-10-21
dot icon24/10/2024
Appointment of Mbm Secretarial Services Limited as a secretary on 2024-10-24
dot icon24/10/2024
Cessation of Dale Andrew Vince as a person with significant control on 2024-10-21
dot icon10/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2024
Registered office address changed from , 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland to Ground Floor, Leven House Ground Floor, Leven House 10 Lochside Place Edinburgh EH12 9DF on 2024-08-29
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon02/05/2023
Certificate of change of name
dot icon27/03/2023
Appointment of Mr Peter Anthony Davies as a director on 2023-03-20
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon23/03/2023
Notification of Dale Vince as a person with significant control on 2023-03-20
dot icon23/03/2023
Appointment of Mr Dale Vince as a director on 2023-03-20
dot icon13/03/2023
Registered office address changed from , 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland to Ground Floor, Leven House Ground Floor, Leven House 10 Lochside Place Edinburgh EH12 9DF on 2023-03-13
dot icon26/01/2023
Sub-division of shares on 2023-01-23
dot icon24/01/2023
Resolutions
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-10-25
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/10/2024 - Present
507
Vince, Dale
Director
20/03/2023 - Present
96
Davies, Peter Anthony
Director
20/03/2023 - Present
13
Smith, Brent Adrian
Director
27/08/2021 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ECOJET AIRLINES LIMITED

ECOJET AIRLINES LIMITED is an(a) Liquidation company incorporated on 27/08/2021 with the registered office located at 8 Walker Street, Edinburgh EH3 7LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOJET AIRLINES LIMITED?

toggle

ECOJET AIRLINES LIMITED is currently Liquidation. It was registered on 27/08/2021 .

Where is ECOJET AIRLINES LIMITED located?

toggle

ECOJET AIRLINES LIMITED is registered at 8 Walker Street, Edinburgh EH3 7LA.

What does ECOJET AIRLINES LIMITED do?

toggle

ECOJET AIRLINES LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for ECOJET AIRLINES LIMITED?

toggle

The latest filing was on 16/02/2026: Court order in a winding-up (& Court Order attachment).