UKBizDB.co.uk

ECOMETRICA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecometrica Limited. The company was founded 16 years ago and was given the registration number SC339323. The firm's registered office is in EDINBURGH. You can find them at Orchard Brae House, 30 Queensferry Road, Edinburgh, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ECOMETRICA LIMITED
Company Number:SC339323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary11 March 2008Active
8, The Causeway, Longframlington, Morpeth, United Kingdom, NE65 8BL

Director11 April 2008Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director21 August 2023Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director21 August 2023Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director14 February 2023Active
25 Craiglea Drive, Edinburgh, EH10 5PB

Director11 April 2008Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director14 February 2023Active
W11

Director29 September 2008Active
30-31, Queen Street, Edinburgh, EH2 1JX

Director11 March 2008Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director25 January 2012Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 October 2010Active
44, Patshull Road, London, NW5 2LD

Director29 September 2008Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director11 April 2008Active
5, West View, Linlithgow Bridge, Linlithgow, EH49 7RB

Director11 April 2008Active

People with Significant Control

Ecoonline Uk Limited
Notified on:21 August 2023
Status:Active
Country of residence:England
Address:Newhouse Farm Business Centre, Langley Road, Edstone, England, B95 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-21Capital

Capital allotment shares.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Resolution

Resolution.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-12-19Incorporation

Memorandum articles.

Download
2022-12-19Resolution

Resolution.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Capital

Capital allotment shares.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.