ECOCONSTRUCT LTD.
DUNDEE

Hellopages » Dundee City » Dundee City » DD3 7PY

Company number SC432231
Status Active
Incorporation Date 10 September 2012
Company Type Private Limited Company
Address UNIT 12, DUNDONALD STREET, DUNDEE, SCOTLAND, DD3 7PY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from PO Box DD2 4XE Suite 1 ( Camperdown Business Centre ) Suite 1 ( Camperdown Business Centre ) Gourdie Industrial Estate Dundee Dundee DD2 4XE United Kingdom to Suite 1 ( Camperdown Business Centre ) Suite 1 ( Camperdown Business Centre ) Gourdie Industrial Estate Dundee Angus DD2 4XE on 3 March 2017; Registered office address changed from Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE to PO Box DD2 4XE Suite 1 ( Camperdown Business Centre ) Suite 1 ( Camperdown Business Centre ) Gourdie Industrial Estate Dundee Dundee DD2 4XE on 3 March 2017; Registration of charge SC4322310008, created on 20 December 2016. The most likely internet sites of ECOCONSTRUCT LTD. are www.ecoconstruct.co.uk, and www.ecoconstruct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Ecoconstruct Ltd is a Private Limited Company. The company registration number is SC432231. Ecoconstruct Ltd has been working since 10 September 2012. The present status of the company is Active. The registered address of Ecoconstruct Ltd is Unit 12 Dundonald Street Dundee Scotland Dd3 7py. . PENMAN, George is a Director of the company. Director IRONS, Caroline has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
PENMAN, George
Appointed Date: 31 October 2013
40 years old

Resigned Directors

Director
IRONS, Caroline
Resigned: 01 November 2013
Appointed Date: 10 September 2012
51 years old

Persons With Significant Control

Mr George Penman
Notified on: 7 April 2016
40 years old
Nature of control: Has significant influence or control

ECOCONSTRUCT LTD. Events

03 Mar 2017
Registered office address changed from PO Box DD2 4XE Suite 1 ( Camperdown Business Centre ) Suite 1 ( Camperdown Business Centre ) Gourdie Industrial Estate Dundee Dundee DD2 4XE United Kingdom to Suite 1 ( Camperdown Business Centre ) Suite 1 ( Camperdown Business Centre ) Gourdie Industrial Estate Dundee Angus DD2 4XE on 3 March 2017
03 Mar 2017
Registered office address changed from Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE to PO Box DD2 4XE Suite 1 ( Camperdown Business Centre ) Suite 1 ( Camperdown Business Centre ) Gourdie Industrial Estate Dundee Dundee DD2 4XE on 3 March 2017
29 Dec 2016
Registration of charge SC4322310008, created on 20 December 2016
27 Oct 2016
Confirmation statement made on 10 September 2016 with updates
09 Sep 2016
End of moratorium
...
... and 18 more events
17 Feb 2014
Termination of appointment of Caroline Irons as a director
17 Feb 2014
Appointment of George Penman as a director
26 Sep 2013
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100

26 Sep 2013
Register inspection address has been changed
10 Sep 2012
Incorporation

ECOCONSTRUCT LTD. Charges

20 December 2016
Charge code SC43 2231 0008
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Residential Loans LTD
Description: Contains floating charge…
17 August 2016
Charge code SC43 2231 0007
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Residential Loans Limited
Description: Ground lying generally to the north of wellbank farm…
17 August 2016
Charge code SC43 2231 0006
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Residential Loans Limited
Description: Ground lying generally to the north of wellbank farm…
20 July 2016
Charge code SC43 2231 0004
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: Ground lying generally to the north of wellbank farm…
12 July 2016
Charge code SC43 2231 0005
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: Wellbank farm steadings, broughty ferry, dundee. Plot 4…
29 February 2016
Charge code SC43 2231 0003
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: Area of ground to north of wellbank farm steadings…
16 February 2016
Charge code SC43 2231 0002
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: Marititme buildings, 26 eat dock street, dendee. ANG65245…
6 December 2015
Charge code SC43 2231 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: Contains floating charge…