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..
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 | : |
|
Registered Address | : | Monksford Road, Newtown St Boswells, Roxburghshire, TD6 0SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monksford Road, Newtown St Boswells, TD6 0SB | Director | 06 April 2002 | Active |
Croft Cottage, Crichton, Pathhead, Scotland, EH37 5UZ | Secretary | 01 June 1996 | Active |
58 East Trinity Rd, Edinburgh, EH5 3EN | Secretary | 07 June 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 10 May 1994 | Active |
Thorncroft, Lilliesleaf, Melrose, TD6 9JD | Director | 05 April 2003 | Active |
18 Grierson Crescent, Edinburgh, Scotland, EH5 2AX | Director | 09 June 1995 | Active |
Monksford Road, Newtown St Boswells, TD6 0SB | Director | 25 August 2009 | Active |
Monksford Road, Newtown St Boswells, TD6 0SB | Director | 11 July 2004 | Active |
12a Park Road, Edinburgh, EH6 4LD | Director | 22 September 1994 | Active |
18 Grierson Crescent, Edinburgh, Scotland, EH5 2AX | Director | 09 June 1995 | Active |
12a Park Road, Edinburgh, EH6 4LD | Director | 07 June 1994 | Active |
40 Boswell Terrce, Edinburgh, EH5 | Director | 07 October 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 10 May 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
2016-04-13 | Capital | Capital cancellation shares. | Download |
2016-04-13 | Capital | Capital return purchase own shares. | Download |
2016-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.