ECOSSE DOORS LTD.

Register to unlock more data on OkredoRegister

ECOSSE DOORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173852

Incorporation date

26/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Macdowall Street, Paisley, PA3 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon31/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon03/07/2014
Current accounting period extended from 2014-08-31 to 2014-10-31
dot icon30/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon18/09/2010
Alterations to floating charge 3
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon04/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon21/04/2010
Director's details changed for Sandra Russell Mcintyre on 2010-03-26
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/04/2009
Return made up to 26/03/09; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/04/2008
Return made up to 26/03/08; full list of members
dot icon16/04/2007
Return made up to 26/03/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/03/2006
Return made up to 26/03/06; full list of members
dot icon06/04/2005
Return made up to 26/03/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/04/2004
Return made up to 26/03/04; no change of members
dot icon12/11/2003
Registered office changed on 12/11/03 from: c/o stevenson & kyles C.A. 25 sandyford place glasgow G3 7NJ
dot icon02/04/2003
Return made up to 26/03/03; no change of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/05/2002
Return made up to 26/03/02; full list of members
dot icon13/11/2001
Director's particulars changed
dot icon17/09/2001
Partic of mort/charge *
dot icon02/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon17/04/2001
Return made up to 26/03/01; full list of members
dot icon17/04/2001
Registered office changed on 17/04/01 from: 24 sandyford place glasgow lanarkshire G3 7NG
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon26/04/2000
Return made up to 26/03/00; full list of members
dot icon26/04/2000
New director appointed
dot icon31/08/1999
Return made up to 26/03/99; full list of members
dot icon31/08/1999
Secretary's particulars changed;director's particulars changed
dot icon25/06/1999
Registered office changed on 25/06/99 from: 24 sandyford place glasgow G3 7NJ
dot icon13/04/1999
Accounts for a small company made up to 1998-08-31
dot icon21/03/1999
Ad 31/08/98--------- £ si 98@1
dot icon27/01/1999
Compulsory strike-off action has been discontinued
dot icon27/01/1999
Return made up to 31/08/98; full list of members
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon05/10/1998
Partic of mort/charge *
dot icon25/09/1998
First Gazette notice for compulsory strike-off
dot icon30/03/1998
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon01/04/1997
New secretary appointed;new director appointed
dot icon01/04/1997
New director appointed
dot icon27/03/1997
Secretary resigned
dot icon27/03/1997
Director resigned
dot icon26/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£119,516.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
130.47K
-
0.00
-
-
2022
18
214.57K
-
0.00
119.52K
-
2022
18
214.57K
-
0.00
119.52K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

214.57K £Ascended64.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, Archibald
Director
26/03/1997 - Present
4
Mcintyre, Sandra Russell
Director
12/02/2000 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ECOSSE DOORS LTD.

ECOSSE DOORS LTD. is an(a) Active company incorporated on 26/03/1997 with the registered office located at 4 Macdowall Street, Paisley, PA3 2NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOSSE DOORS LTD.?

toggle

ECOSSE DOORS LTD. is currently Active. It was registered on 26/03/1997 .

Where is ECOSSE DOORS LTD. located?

toggle

ECOSSE DOORS LTD. is registered at 4 Macdowall Street, Paisley, PA3 2NB.

What does ECOSSE DOORS LTD. do?

toggle

ECOSSE DOORS LTD. operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does ECOSSE DOORS LTD. have?

toggle

ECOSSE DOORS LTD. had 18 employees in 2022.

What is the latest filing for ECOSSE DOORS LTD.?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-10 with no updates.