ECOSTEEL LIMITED
INVERKEITHING QUALITY FORGINGS (SCOTLAND) LIMITED

Hellopages » Fife » Fife » KY11 1HZ

Company number SC176418
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address UNITS 19-23, BELLEKNOWES INDUSTRIAL ESTATE, INVERKEITHING, FIFE, KY11 1HZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 3.21 ; Accounts for a small company made up to 31 May 2015; Registration of charge SC1764180005, created on 25 September 2015. The most likely internet sites of ECOSTEEL LIMITED are www.ecosteel.co.uk, and www.ecosteel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Aberdour Rail Station is 4.2 miles; to Lochgelly Rail Station is 7.6 miles; to South Gyle Rail Station is 8.1 miles; to Uphall Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecosteel Limited is a Private Limited Company. The company registration number is SC176418. Ecosteel Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Ecosteel Limited is Units 19 23 Belleknowes Industrial Estate Inverkeithing Fife Ky11 1hz. . SEYMOUR, Alexander Naismith is a Director of the company. SEYMOUR, Sean Alexander is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary GREEN, James Duncan has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GRANT, Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
SEYMOUR, Alexander Naismith
Appointed Date: 16 June 1997
77 years old

Director
SEYMOUR, Sean Alexander
Appointed Date: 20 February 2012
45 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Secretary
GREEN, James Duncan
Resigned: 26 June 2015
Appointed Date: 16 June 1997

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Director
GRANT, Charles
Resigned: 04 April 2006
Appointed Date: 16 June 1997
74 years old

ECOSTEEL LIMITED Events

21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3.21

25 Feb 2016
Accounts for a small company made up to 31 May 2015
29 Sep 2015
Registration of charge SC1764180005, created on 25 September 2015
29 Sep 2015
Registration of charge SC1764180006, created on 25 September 2015
21 Jul 2015
Termination of appointment of James Duncan Green as a secretary on 26 June 2015
...
... and 53 more events
18 Jun 1997
Secretary resigned
16 Jun 1997
New director appointed
16 Jun 1997
New director appointed
16 Jun 1997
New secretary appointed
16 Jun 1997
Incorporation

ECOSTEEL LIMITED Charges

25 September 2015
Charge code SC17 6418 0006
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 nairn road, loivingston. WLN24654…
25 September 2015
Charge code SC17 6418 0005
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects lying south of whitburn road, bathgate. WLN45859…
21 January 2015
Charge code SC17 6418 0004
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Birniehill, whitburn road, bathgate. Title number WLN5023…
21 January 2015
Charge code SC17 6418 0003
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 nairn road, livingston. Title WLN24654…
4 November 2014
Charge code SC17 6418 0002
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
15 December 1997
Bond & floating charge
Delivered: 19 December 1997
Status: Satisfied on 28 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…