ECOSAFETY LIMITED
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 3SY

Company number SC295213
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address 53 THE BEECHES, TWEEDBANK, GALASHIELS, SELKIRKSHIRE, TD1 3SY
Home Country United Kingdom
Nature of Business 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Statement of capital following an allotment of shares on 1 November 2016 GBP 22.00 ; Resolutions RES13 ‐ Declaration of interest, issue of shares, register of members and share certificate approved 01/11/2016 . The most likely internet sites of ECOSAFETY LIMITED are www.ecosafety.co.uk, and www.ecosafety.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Ecosafety Limited is a Private Limited Company. The company registration number is SC295213. Ecosafety Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Ecosafety Limited is 53 The Beeches Tweedbank Galashiels Selkirkshire Td1 3sy. . SHEPHERD, Helen Cockburn is a Secretary of the company. SHEPHERD, Helen Cockburn is a Director of the company. SHEPHERD, James Hugh is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Regulation of health care, education, cultural and other social services, not incl. social security".


Current Directors

Secretary
SHEPHERD, Helen Cockburn
Appointed Date: 10 January 2006

Director
SHEPHERD, Helen Cockburn
Appointed Date: 24 July 2012
57 years old

Director
SHEPHERD, James Hugh
Appointed Date: 10 January 2006
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Persons With Significant Control

Mr James Hugh Shepherd
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Cockburn Shepherd
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECOSAFETY LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Dec 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 22.00

12 Dec 2016
Resolutions
  • RES13 ‐ Declaration of interest, issue of shares, register of members and share certificate approved 01/11/2016

12 Dec 2016
Resolutions
  • RES13 ‐ Declaration of interest 01/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Nov 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 27 more events
19 Jan 2006
New secretary appointed
19 Jan 2006
New director appointed
11 Jan 2006
Director resigned
11 Jan 2006
Secretary resigned
10 Jan 2006
Incorporation

ECOSAFETY LIMITED Charges

3 September 2007
Floating charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…