UKBizDB.co.uk

ECOSTEEL LIMITED

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

This company is commonly known as Ecosteel Limited. The company was founded 26 years ago and was given the registration number SC176418. The firm's registered office is in LIVINGSTON. You can find them at 1 Nairn Road, Deans Industrial Estate, Deans, Livingston, West Lothian. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ECOSTEEL LIMITED
Company Number:SC176418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1997
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1 Nairn Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland, EH54 8AY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tullis House, 3 Hepburn Gardens, St Andrews, KY16 9DE

Director16 June 1997Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary16 June 1997Active
16/5, Hoseason Gardens, Edinburgh, Scotland, EH4 7HQ

Secretary16 June 1997Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director16 June 1997Active
Mill House, Newmachar, Aberdeen, AB21 0RD

Director16 June 1997Active
1, Nairn Road, Deans Industrial Estate, Deans, Livingston, Scotland, EH54 8AY

Director20 February 2012Active

People with Significant Control

Mr Sean Alexander Seymour
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:Scotland
Address:1, Nairn Road, Livingston, Scotland, EH54 8AY
Nature of control:
  • Significant influence or control
Mr Alexander Naismith Seymour
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Abercorn School, Newton, Broxburn, United Kingdom, EH52 6PZ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-31Address

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

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Gazette

Gazette filings brought up to date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-02-02Accounts

Change account reference date company previous extended.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Mortgage

Mortgage alter floating charge with number.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Mortgage

Mortgage alter floating charge with number.

Download
2021-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.