Warning: file_put_contents(c/063b1a3292767b83deab3e3bc9dfdef4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ecosse Fine Art Limited, G2 2PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECOSSE FINE ART LIMITED

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

This company is commonly known as Ecosse Fine Art Limited. The company was founded 23 years ago and was given the registration number SC212123. The firm's registered office is in GLASGOW. You can find them at 216 West George Street, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ECOSSE FINE ART LIMITED
Company Number:SC212123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:216 West George Street, Glasgow, G2 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L4/9, Buchanan Street, Glasgow, Scotland, G1 2FF

Director07 February 2022Active
4 Forrestfield Crescent, Newton Mearns, Glasgow, G77 6DZ

Secretary25 January 2001Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary19 October 2000Active
4 Forrestfield Crescent, Newton Mearns, Glasgow, G77 6DZ

Director25 January 2001Active
216, West George Street, Glasgow, G2 2PQ

Director25 January 2001Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director19 October 2000Active

People with Significant Control

Bridesmill Limited
Notified on:07 February 2022
Status:Active
Country of residence:Scotland
Address:121, Moffat Street, Glasgow, Scotland, G5 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Stern
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:216, West George Street, Glasgow, G2 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Address

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

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Change account reference date company previous extended.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.