Company number SC077908
Status Active
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address COWAN & PARTNERS 60 CONSTITUTION STREET, LEITH, EDINBURGH, MIDLOTHIAN, EH6 6RR
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 8,000
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLDINGS ECOSSE LIMITED are www.holdingsecosse.co.uk, and www.holdings-ecosse.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Holdings Ecosse Limited is a Private Limited Company.
The company registration number is SC077908. Holdings Ecosse Limited has been working since 15 March 1982.
The present status of the company is Active. The registered address of Holdings Ecosse Limited is Cowan Partners 60 Constitution Street Leith Edinburgh Midlothian Eh6 6rr. . LAST, Robert Frederick Jeremy is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director MORRISON, Hilary Mary has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 May 2013
HOLDINGS ECOSSE LIMITED Events
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Termination of appointment of Hilary Mary Morrison as a director on 30 May 2015
06 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
...
... and 74 more events
21 Jan 1987
Full accounts made up to 31 March 1986
21 Jan 1987
Return made up to 05/01/87; full list of members
18 Jul 1985
Particulars of mortgage/charge
30 Jan 1985
Particulars of mortgage/charge
26 October 1990
Standard security
Delivered: 6 November 1990
Status: Satisfied
on 29 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office suite 9/2 tweedale court, 14 high street, edinburgh.
23 December 1986
Standard security
Delivered: 7 January 1987
Status: Satisfied
on 27 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9/1 tweeddale court 14 high st edinburgh.
10 July 1985
Letter of offset
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
21 January 1985
Bond & floating charge
Delivered: 30 January 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 August 1984
Standard security
Delivered: 21 August 1984
Status: Satisfied
on 6 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying on the west side of ponton street…
1 July 1982
Standard security
Delivered: 12 June 1982
Status: Satisfied
on 10 September 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westmost top double flat, entering from 21 atholl crescent…