ALAMO ECOSSE LIMITED
BRECHIN

Hellopages » Angus » Angus » DD9 6AQ

Company number SC210261
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address DENSIDE HOUSE, 65 SOUTHESK STREET, BRECHIN, ANGUS, DD9 6AQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALAMO ECOSSE LIMITED are www.alamoecosse.co.uk, and www.alamo-ecosse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Alamo Ecosse Limited is a Private Limited Company. The company registration number is SC210261. Alamo Ecosse Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Alamo Ecosse Limited is Denside House 65 Southesk Street Brechin Angus Dd9 6aq. . MORRIS, Jane Stewart Mitchell is a Secretary of the company. MORRIS, Alan Munro is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MORRIS, Jane Stewart Mitchell
Appointed Date: 22 August 2000

Director
MORRIS, Alan Munro
Appointed Date: 22 August 2000
79 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Persons With Significant Control

Mrs Jane Stewart Mitchell Morris
Notified on: 22 August 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alan Munro Morris
Notified on: 22 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALAMO ECOSSE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10

01 Sep 2015
Director's details changed for Alan Munro Morris on 19 October 2014
...
... and 39 more events
22 Nov 2000
New secretary appointed
23 Sep 2000
Director resigned
23 Sep 2000
Secretary resigned
23 Sep 2000
Director resigned
22 Aug 2000
Incorporation