ECOSSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ECOSSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC044163

Incorporation date

29/12/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seabegs Road, Seabegs Road, Bonnybridge, Stirlingshire FK4 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon09/05/2025
Change of details for Mr John Alfred Cooper as a person with significant control on 2025-05-05
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/01/2024
Confirmation statement made on 2023-09-15 with updates
dot icon31/08/2023
Termination of appointment of William Stewart Barbour as a director on 2023-08-31
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon19/08/2021
Sub-division of shares on 2021-08-06
dot icon18/08/2021
Particulars of variation of rights attached to shares
dot icon18/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Resolutions
dot icon18/08/2021
Resolutions
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Appointment of Mr William Stewart Barbour as a director on 2019-04-01
dot icon04/04/2019
Termination of appointment of Conor Maguire as a director on 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Appointment of Mr Conor Maguire as a director on 2017-09-28
dot icon10/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Registered office address changed from , C/O Clement Millar, Caledonia House Evanton Drive, Glasgow, G46 8JT, Scotland to Seabegs Road Seabegs Road Bonnybridge Stirlingshire FK4 2BT on 2016-02-26
dot icon31/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Registered office address changed from , 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ to Seabegs Road Seabegs Road Bonnybridge Stirlingshire FK4 2BT on 2015-05-07
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Registered office address changed from , C/O Henderson Loggie Sinclair Wo, Od, 90 Mitchell Street, Glasgow, G1 3NQ on 2012-12-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/09/2010
Director's details changed for Derek John Andrew Cooper on 2010-09-21
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Termination of appointment of Raymond Pagani as a director
dot icon25/01/2010
Termination of appointment of Raymond Pagani as a secretary
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/02/2009
Return made up to 31/12/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 31/12/04; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon02/04/1998
New director appointed
dot icon05/02/1998
Return made up to 31/12/97; no change of members
dot icon19/01/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon31/01/1997
Return made up to 31/12/96; no change of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon10/04/1996
Return made up to 31/12/95; full list of members
dot icon31/07/1995
Return made up to 31/12/94; no change of members; amend
dot icon31/07/1995
Director resigned
dot icon26/06/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon05/03/1991
Return made up to 31/12/90; no change of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon02/10/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon13/02/1989
Full accounts made up to 1987-12-31
dot icon22/09/1988
Return made up to 31/12/87; full list of members
dot icon06/04/1988
Full accounts made up to 1986-12-31
dot icon23/02/1987
Return made up to 31/12/86; full list of members
dot icon30/12/1986
Return made up to 31/12/85; full list of members
dot icon08/09/1986
Full accounts made up to 1985-12-31
dot icon06/06/1986
Full accounts made up to 1984-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.55M
-
0.00
2.70M
-
2022
11
2.94M
-
0.00
3.26M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Barbour, William Stewart
Director
01/04/2019 - 31/08/2023
2
Mr Derek John Andrew Cooper
Director
01/04/1998 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ECOSSE HOLDINGS LIMITED

ECOSSE HOLDINGS LIMITED is an(a) Active company incorporated on 29/12/1966 with the registered office located at Seabegs Road, Seabegs Road, Bonnybridge, Stirlingshire FK4 2BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOSSE HOLDINGS LIMITED?

toggle

ECOSSE HOLDINGS LIMITED is currently Active. It was registered on 29/12/1966 .

Where is ECOSSE HOLDINGS LIMITED located?

toggle

ECOSSE HOLDINGS LIMITED is registered at Seabegs Road, Seabegs Road, Bonnybridge, Stirlingshire FK4 2BT.

What does ECOSSE HOLDINGS LIMITED do?

toggle

ECOSSE HOLDINGS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ECOSSE HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.