UKBizDB.co.uk

ECOSQUARED LTD

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

This company is commonly known as Ecosquared Ltd. The company was founded 9 years ago and was given the registration number SC489706. The firm's registered office is in DUNDEE. You can find them at 28 Maryfield Terrace, , Dundee, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ECOSQUARED LTD
Company Number:SC489706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 October 2014
End of financial year:31 October 2017
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:28 Maryfield Terrace, Dundee, Scotland, DD4 7AE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Maryfield Terrace, Dundee, Scotland, DD4 7AE

Director24 October 2014Active
36, Angusfield Avenue, Aberdeen, Scotland, AB15 6AQ

Director01 December 2015Active

People with Significant Control

Mr David Pinto
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Scotland
Address:28, Maryfield Terrace, Dundee, Scotland, DD4 7AE
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 (8 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
2019-12-06Address

Change registered office address company with date old address new address.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2018-08-07Gazette

Gazette notice voluntary.

Download
2018-07-26Dissolution

Dissolution application strike off company.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Address

Change registered office address company with date old address new address.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-05-06Capital

Capital allotment shares.

Download
2016-05-06Capital

Capital alter shares consolidation.

Download
2016-05-06Capital

Capital variation of rights attached to shares.

Download
2016-05-06Capital

Capital name of class of shares.

Download
2016-05-06Resolution

Resolution.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.