ECOTECH CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Termination of appointment of provisional liquidator in a winding-up by the court

View Document

23/05/2423 May 2024 Registered office address changed from C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU to 133 Suite 1/2 133 Finnieston Street Glasgow G3 8HB on 2024-05-23

View Document

13/05/2413 May 2024 Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY Scotland to 2 Bothwell Street Glasgow G2 6LU on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

08/05/248 May 2024 Notification of Liza Cameron as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Cessation of Charles Damian French as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Charles Damian French as a director on 2023-12-20

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Registered office address changed from Office 1 Cameron House 17 Glasgow Road Hardgate Clydebank G81 5PJ Scotland to 76 Hamilton Road Motherwell ML1 3BY on 2023-05-04

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

01/11/221 November 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LIZA CAMERON / 10/06/2021

View Document

10/06/2110 June 2021 SECOND FILING OF AP01 FOR MS LIZA MARIE CAMERON

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MS LIZA CAMERON

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR LIZA CAMERON

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, SECRETARY LIZA CAMERON

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHARLES DAMIAN FRENCH / 25/01/2021

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MS LIZA MARIE CAMERON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM SUITE 0-4 TITAN ENTERNPRISE BUSINESS CENTRE 1 AURORA QUEENS QUAY CLYDEBANK WEST DUMBARTONSHIRE G81 1BF SCOTLAND

View Document

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAMIEN FRENCH / 29/05/2020

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN IMRIE

View Document

22/04/2022 April 2020 CESSATION OF JOHN KYLE IMRIE AS A PSC

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN KYLE IMRIE / 30/10/2019

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAMIAN FRENCH

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR CHARLES DAMIEN FRENCH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 22 STRATHDEE AVENUE HARDGATE G81 5NQ SCOTLAND

View Document

06/03/196 March 2019 SECRETARY APPOINTED MISS LIZA CAMERON

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY COLETTE JOHNSTON-DOUGLAS

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company