UKBizDB.co.uk

EZYCO LIMITED

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

This company is commonly known as Ezyco Limited. The company was founded 13 years ago and was given the registration number SC398708. The firm's registered office is in LOCKERBIE. You can find them at Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:EZYCO LIMITED
Company Number:SC398708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bothwell Street, Glasgow, G2 6LU

Secretary01 May 2016Active
2, Bothwell Street, Glasgow, G2 6LU

Director01 May 2016Active
2, Bothwell Street, Glasgow, G2 6LU

Director05 July 2021Active
Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Scotland, DG11 3BG

Secretary03 May 2011Active
Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Scotland, DG11 3BG

Director03 May 2011Active
Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Scotland, DG11 3BG

Director25 March 2013Active

People with Significant Control

Batch Holdings Limited
Notified on:05 July 2021
Status:Active
Country of residence:England
Address:Solway House Business Centre, Kingstown, Carlisle, England, CA6 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mossknowe Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Scotland, DG11 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Corkill
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, DG11 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-01Gazette

Gazette dissolved liquidation.

Download
2023-02-01Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2022-12-02Address

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

Download
2022-08-02Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-07-05Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2022-07-05Address

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

Download
2022-06-14Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Accounts

Change account reference date company previous shortened.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.