FORTECX ECO LTD

Register to unlock more data on OkredoRegister

FORTECX ECO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC677906

Incorporation date

19/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow G2 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon06/11/2025
Certificate of change of name
dot icon13/10/2025
Certificate of change of name
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon12/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon12/07/2025
Cessation of Scott Henry Bruce as a person with significant control on 2025-06-30
dot icon12/07/2025
Notification of Angela Maria Bravo as a person with significant control on 2025-06-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon17/11/2024
Cessation of Sungold Escrow Nominees Ltd as a person with significant control on 2024-11-15
dot icon17/11/2024
Notification of Scott Henry Bruce as a person with significant control on 2024-11-15
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon13/12/2023
Registered office address changed from Suite 3:2, 3rd Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to Remnox Suites, 3rd Floor, 24 Blythswood Square Glasgow G2 4BG on 2023-12-13
dot icon04/10/2023
Termination of appointment of Gary Andrew Bostock as a director on 2023-10-03
dot icon04/10/2023
Registered office address changed from Alba Suites 4th Floor, the Forsyth Building 5 Renfield St Glasgow G2 5EZ United Kingdom to Suite 3:2, 3rd Floor, 24 Blythswood Square Glasgow G2 4BG on 2023-10-04
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/04/2023
Termination of appointment of Leslie Ann Templeton as a director on 2023-04-19
dot icon09/02/2023
Change of details for Sungold Escrow Nominees Ltd as a person with significant control on 2023-02-06
dot icon08/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon24/01/2023
Appointment of Ms Leslie Ann Templeton as a director on 2023-01-24
dot icon24/01/2023
Appointment of Mr Gary Andrew Bostock as a director on 2023-01-24
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
39.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bravo, Angela Maria
Director
19/08/2022 - Present
40
Bravo, Angela Maria
Director
19/10/2020 - 25/11/2020
40
Bostock, Gary Andrew
Director
24/01/2023 - 03/10/2023
16
Sabri, Khalid Aziz
Director
29/10/2020 - Present
18
Bruce, Scott Henry
Director
25/11/2020 - Present
27

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTECX ECO LTD

FORTECX ECO LTD is an(a) Active company incorporated on 19/10/2020 with the registered office located at Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow G2 4BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORTECX ECO LTD?

toggle

FORTECX ECO LTD is currently Active. It was registered on 19/10/2020 .

Where is FORTECX ECO LTD located?

toggle

FORTECX ECO LTD is registered at Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow G2 4BG.

What does FORTECX ECO LTD do?

toggle

FORTECX ECO LTD operates in the Manufacture of essential oils (20.53 - SIC 2007) sector.

What is the latest filing for FORTECX ECO LTD?

toggle

The latest filing was on 06/11/2025: Certificate of change of name.