UKBizDB.co.uk

ECOSSE UNIQUE LIMITED

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

This company is commonly known as Ecosse Unique Limited. The company was founded 30 years ago and was given the registration number SC150813. The firm's registered office is in NEWTOWN ST BOSWELLS. You can find them at Monksford Road, , Newtown St Boswells, Roxburghshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:ECOSSE UNIQUE LIMITED
Company Number:SC150813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1994
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Monksford Road, Newtown St Boswells, Roxburghshire, TD6 0SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monksford Road, Newtown St Boswells, TD6 0SB

Director06 April 2002Active
Croft Cottage, Crichton, Pathhead, Scotland, EH37 5UZ

Secretary01 June 1996Active
58 East Trinity Rd, Edinburgh, EH5 3EN

Secretary07 June 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 May 1994Active
Thorncroft, Lilliesleaf, Melrose, TD6 9JD

Director05 April 2003Active
18 Grierson Crescent, Edinburgh, Scotland, EH5 2AX

Director09 June 1995Active
Monksford Road, Newtown St Boswells, TD6 0SB

Director25 August 2009Active
Monksford Road, Newtown St Boswells, TD6 0SB

Director11 July 2004Active
12a Park Road, Edinburgh, EH6 4LD

Director22 September 1994Active
18 Grierson Crescent, Edinburgh, Scotland, EH5 2AX

Director09 June 1995Active
12a Park Road, Edinburgh, EH6 4LD

Director07 June 1994Active
40 Boswell Terrce, Edinburgh, EH5

Director07 October 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director10 May 1994Active

People with Significant Control

Mr Mark Breed
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Monksford Road, Newtown St Boswells, TD6 0SB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Mortgage

Mortgage satisfy charge full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Officers

Change person director company with change date.

Download
2016-05-19Officers

Change person director company with change date.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2016-04-13Capital

Capital cancellation shares.

Download
2016-04-13Capital

Capital return purchase own shares.

Download
2016-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.