ECOMETRICA LIMITED
EDINBURGH ECO-METRICA LIMITED YORK PLACE (NO. 487) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2HS

Company number SC339323
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, SCOTLAND, EH4 2HS
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registration of charge SC3393230003, created on 30 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 110,801 . The most likely internet sites of ECOMETRICA LIMITED are www.ecometrica.co.uk, and www.ecometrica.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Ecometrica Limited is a Private Limited Company. The company registration number is SC339323. Ecometrica Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Ecometrica Limited is Orchard Brae House 30 Queensferry Road Edinburgh Scotland Eh4 2hs. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. DAVIS, Gary John Moxon is a Director of the company. MUIR, Andrew Peter is a Director of the company. REVENAZ, Bertrand is a Director of the company. SIMON, Paul Gustav Josef Alexander is a Director of the company. TIPPER, Richard Michael, Dr is a Director of the company. Director GRACE, John, Professor has been resigned. Director LEVENTIS, George Pavlos has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. Director WOODHOUSE, Iain Hector, Prof has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 11 March 2008

Director
DAVIS, Gary John Moxon
Appointed Date: 11 April 2008
45 years old

Director
MUIR, Andrew Peter
Appointed Date: 25 January 2012
69 years old

Director
REVENAZ, Bertrand
Appointed Date: 01 October 2010
48 years old

Director
SIMON, Paul Gustav Josef Alexander
Appointed Date: 29 September 2008
48 years old

Director
TIPPER, Richard Michael, Dr
Appointed Date: 11 April 2008
61 years old

Resigned Directors

Director
GRACE, John, Professor
Resigned: 01 October 2010
Appointed Date: 11 April 2008
80 years old

Director
LEVENTIS, George Pavlos
Resigned: 31 March 2013
Appointed Date: 29 September 2008
45 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 11 April 2008
Appointed Date: 11 March 2008

Director
WOODHOUSE, Iain Hector, Prof
Resigned: 25 January 2012
Appointed Date: 11 April 2008
58 years old

ECOMETRICA LIMITED Events

11 Aug 2016
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Registration of charge SC3393230003, created on 30 March 2016
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 110,801

07 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Jul 2015
Statement of capital following an allotment of shares on 12 February 2015
  • GBP 98,490.000000

...
... and 62 more events
13 May 2008
Director appointed dr richard michael tipper
13 May 2008
Director appointed gary john moxon davis
13 May 2008
Director appointed professor john grace
09 May 2008
Company name changed york place (no. 487) LIMITED\certificate issued on 13/05/08
11 Mar 2008
Incorporation

ECOMETRICA LIMITED Charges

30 March 2016
Charge code SC33 9323 0003
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
26 May 2011
Bond & floating charge
Delivered: 11 June 2011
Status: Satisfied on 15 March 2013
Persons entitled: Stanley Fink
Description: Undertaking & all property & assets present & future…
18 March 2010
Bond & floating charge
Delivered: 25 March 2010
Status: Satisfied on 15 March 2013
Persons entitled: Stanley Fink
Description: Undertaking & all property & assets present & future…