ECONFORM LIMITED

Register to unlock more data on OkredoRegister

ECONFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC593489

Incorporation date

05/04/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Whisky Bond, 2 Dawson Road, Glasgow G4 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2018)
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon05/01/2026
Appointment of Mr Jarrod Van Der Westhuizen as a director on 2026-01-01
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon24/02/2025
Change of details for Nene Tech Group Limited as a person with significant control on 2023-12-06
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/05/2024
Termination of appointment of Thierry Schoen as a director on 2024-05-24
dot icon20/03/2024
Termination of appointment of Gary David James Coleman as a director on 2024-03-19
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon28/02/2024
Appointment of Mr Thierry Schoen as a director on 2024-02-28
dot icon01/02/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/11/2022
Cessation of Thomas William Pearson as a person with significant control on 2022-11-22
dot icon22/11/2022
Change of details for Nene Tech Group Limited as a person with significant control on 2022-11-22
dot icon22/11/2022
Change of details for Mr Stewart Andrew Macdonald as a person with significant control on 2022-11-22
dot icon22/11/2022
Appointment of Mr Gary David James Coleman as a director on 2022-11-22
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon04/05/2022
Notification of Nene Tech Group Limited as a person with significant control on 2022-03-13
dot icon04/05/2022
Change of details for Mr Stewart Andrew Macdonald as a person with significant control on 2022-03-13
dot icon24/09/2021
Micro company accounts made up to 2021-04-30
dot icon07/07/2021
Micro company accounts made up to 2020-04-30
dot icon02/07/2021
Compulsory strike-off action has been discontinued
dot icon01/07/2021
Confirmation statement made on 2021-06-09 with updates
dot icon01/07/2021
Director's details changed for Mr Thomas William Pearson on 2021-06-29
dot icon01/07/2021
Notification of Thomas William Pearson as a person with significant control on 2020-10-16
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Registered office address changed from 11 Alexander Street Clydebank G81 1SQ United Kingdom to The Whisky Bond 2 Dawson Road Glasgow G4 9SS on 2021-05-17
dot icon21/10/2020
Director's details changed for Mr Thomas William Pearson on 2020-10-21
dot icon20/10/2020
Memorandum and Articles of Association
dot icon20/10/2020
Resolutions
dot icon19/10/2020
Appointment of Mr Thomas William Pearson as a director on 2020-10-16
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon05/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.01K
-
0.00
-
-
2022
2
43.18K
-
0.00
-
-
2023
3
175.00K
-
0.00
-
-
2023
3
175.00K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

175.00K £Ascended305.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Thomas William
Director
16/10/2020 - Present
38
Van Der Westhuizen, Jarrod
Director
01/01/2026 - Present
10
Macdonald, Stewart Andrew
Director
05/04/2018 - Present
2
Coleman, Gary David James
Director
22/11/2022 - 19/03/2024
1
Schoen, Thierry
Director
28/02/2024 - 24/05/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ECONFORM LIMITED

ECONFORM LIMITED is an(a) Active company incorporated on 05/04/2018 with the registered office located at The Whisky Bond, 2 Dawson Road, Glasgow G4 9SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ECONFORM LIMITED?

toggle

ECONFORM LIMITED is currently Active. It was registered on 05/04/2018 .

Where is ECONFORM LIMITED located?

toggle

ECONFORM LIMITED is registered at The Whisky Bond, 2 Dawson Road, Glasgow G4 9SS.

What does ECONFORM LIMITED do?

toggle

ECONFORM LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ECONFORM LIMITED have?

toggle

ECONFORM LIMITED had 3 employees in 2023.

What is the latest filing for ECONFORM LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-20 with no updates.