ECOTECH CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ECOTECH CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC575225

Incorporation date

01/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21 Halley Street, New Albion Industrial Estate, Glasgow G13 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2017)
dot icon05/03/2026
Registered office address changed from 133 Suite 1/2 133 Finnieston Street Glasgow G3 8HB Scotland to Unit 21 Halley Street New Albion Industrial Estate Glasgow G13 4DJ on 2026-03-05
dot icon02/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/05/2024
Termination of appointment of provisional liquidator in a winding-up by the court
dot icon23/05/2024
Registered office address changed from C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU to 133 Suite 1/2 133 Finnieston Street Glasgow G3 8HB on 2024-05-23
dot icon13/05/2024
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon13/05/2024
Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY Scotland to 2 Bothwell Street Glasgow G2 6LU on 2024-05-13
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon08/05/2024
Notification of Liza Cameron as a person with significant control on 2023-12-20
dot icon20/12/2023
Termination of appointment of Charles Damian French as a director on 2023-12-20
dot icon20/12/2023
Cessation of Charles Damian French as a person with significant control on 2023-12-20
dot icon30/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-09-30
dot icon04/05/2023
Registered office address changed from Office 1 Cameron House 17 Glasgow Road Hardgate Clydebank G81 5PJ Scotland to 76 Hamilton Road Motherwell ML1 3BY on 2023-05-04
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Confirmation statement made on 2022-11-02 with no updates
dot icon01/11/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2021
Second filing for the appointment of Ms Liza Marie Cameron as a director
dot icon10/06/2021
Director's details changed for Ms Liza Cameron on 2021-06-10
dot icon02/03/2021
Appointment of Ms Liza Cameron as a director on 2021-02-23
dot icon28/01/2021
Termination of appointment of Liza Marie Cameron as a director on 2021-01-25
dot icon28/01/2021
Change of details for Mr Charles Damian French as a person with significant control on 2021-01-25
dot icon28/01/2021
Termination of appointment of Liza Cameron as a secretary on 2021-01-25
dot icon11/11/2020
Appointment of Ms Liza Marie Cameron as a director on 2020-11-10
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon02/09/2020
Registered office address changed from Suite 0-4 Titan Enternprise Business Centre 1 Aurora Queens Quay Clydebank West Dumbartonshire G81 1BF Scotland to Office 1 Cameron House 17 Glasgow Road Hardgate Clydebank G81 5PJ on 2020-09-02
dot icon29/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2020
Director's details changed for Mr Charles Damien French on 2020-05-29
dot icon22/04/2020
Cessation of John Kyle Imrie as a person with significant control on 2020-02-04
dot icon22/04/2020
Termination of appointment of John Kyle Imrie as a director on 2020-01-04
dot icon30/10/2019
Change of details for Mr John Kyle Imrie as a person with significant control on 2019-10-30
dot icon30/10/2019
Notification of Charles Damian French as a person with significant control on 2019-10-30
dot icon30/10/2019
Appointment of Mr Charles Damien French as a director on 2019-10-30
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-09-30
dot icon06/03/2019
Appointment of Miss Liza Cameron as a secretary on 2019-03-04
dot icon06/03/2019
Registered office address changed from 22 Strathdee Avenue Hardgate G81 5NQ Scotland to Suite 0-4 Titan Enternprise Business Centre 1 Aurora Queens Quay Clydebank West Dumbartonshire G81 1BF on 2019-03-06
dot icon03/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon03/10/2018
Termination of appointment of Colette Johnston-Douglas as a secretary on 2018-07-01
dot icon01/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
347.39K
-
0.00
281.88K
-
2022
16
367.95K
-
0.00
-
-
2022
16
367.95K
-
0.00
-
-

Employees

2022

Employees

16 Descended-47 % *

Net Assets(GBP)

367.95K £Ascended5.92 % *

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
French, Charles Damian
Director
30/10/2019 - 20/12/2023
5
Cameron, Liza Marie
Director
23/02/2021 - Present
-

Persons with Significant Control

4
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 ECOTECH CONTRACTS LIMITED

ECOTECH CONTRACTS LIMITED is an(a) Active company incorporated on 01/09/2017 with the registered office located at Unit 21 Halley Street, New Albion Industrial Estate, Glasgow G13 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOTECH CONTRACTS LIMITED?

toggle

ECOTECH CONTRACTS LIMITED is currently Active. It was registered on 01/09/2017 .

Where is ECOTECH CONTRACTS LIMITED located?

toggle

ECOTECH CONTRACTS LIMITED is registered at Unit 21 Halley Street, New Albion Industrial Estate, Glasgow G13 4DJ.

What does ECOTECH CONTRACTS LIMITED do?

toggle

ECOTECH CONTRACTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ECOTECH CONTRACTS LIMITED have?

toggle

ECOTECH CONTRACTS LIMITED had 16 employees in 2022.

What is the latest filing for ECOTECH CONTRACTS LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from 133 Suite 1/2 133 Finnieston Street Glasgow G3 8HB Scotland to Unit 21 Halley Street New Albion Industrial Estate Glasgow G13 4DJ on 2026-03-05.