ECOSSE UNIQUE LIMITED
NEWTOWN ST BOSWELLS

Hellopages » Scottish Borders » Scottish Borders » TD6 0SB

Company number SC150813
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address MONKSFORD ROAD, NEWTOWN ST BOSWELLS, ROXBURGHSHIRE, TD6 0SB
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge SC1508130001 in full; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 10,200 ; Director's details changed for Mr Mark Breed on 1 May 2016. The most likely internet sites of ECOSSE UNIQUE LIMITED are www.ecosseunique.co.uk, and www.ecosse-unique.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Ecosse Unique Limited is a Private Limited Company. The company registration number is SC150813. Ecosse Unique Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Ecosse Unique Limited is Monksford Road Newtown St Boswells Roxburghshire Td6 0sb. . BREED, Mark is a Director of the company. HOOD, Ross Farr is a Director of the company. SCOTT, Primrose Smith is a Director of the company. Secretary HOOD, Ross Farr has been resigned. Secretary SMYTH, Thomas has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRISTOW, Jill Francis has been resigned. Director FINNIGAN, Martin has been resigned. Director SMYTH, Callum Macqueen has been resigned. Director SMYTH, Catriona Mary has been resigned. Director SMYTH, Myra has been resigned. Director SMYTH, Rhona Anne has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Director
BREED, Mark
Appointed Date: 06 April 2002
51 years old

Director
HOOD, Ross Farr
Appointed Date: 25 August 2009
66 years old

Director
SCOTT, Primrose Smith
Appointed Date: 11 July 2004
85 years old

Resigned Directors

Secretary
HOOD, Ross Farr
Resigned: 09 June 2010
Appointed Date: 01 June 1996

Secretary
SMYTH, Thomas
Resigned: 01 June 1996
Appointed Date: 07 June 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 June 1994
Appointed Date: 10 May 1994

Director
BRISTOW, Jill Francis
Resigned: 11 March 2016
Appointed Date: 05 April 2003
96 years old

Director
FINNIGAN, Martin
Resigned: 22 April 2000
Appointed Date: 09 June 1995
63 years old

Director
SMYTH, Callum Macqueen
Resigned: 20 August 2004
Appointed Date: 22 September 1994
58 years old

Director
SMYTH, Catriona Mary
Resigned: 20 August 2004
Appointed Date: 09 June 1995
62 years old

Director
SMYTH, Myra
Resigned: 20 August 2004
Appointed Date: 07 June 1994
96 years old

Director
SMYTH, Rhona Anne
Resigned: 20 August 2004
Appointed Date: 07 October 1994
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 June 1994
Appointed Date: 10 May 1994

ECOSSE UNIQUE LIMITED Events

14 Jun 2016
Satisfaction of charge SC1508130001 in full
19 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,200

19 May 2016
Director's details changed for Mr Mark Breed on 1 May 2016
19 May 2016
Director's details changed for Miss Primrose Smith Scott on 1 May 2016
20 Apr 2016
Termination of appointment of Jill Francis Bristow as a director on 11 March 2016
...
... and 82 more events
23 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Secretary resigned;new secretary appointed

20 Jun 1994
Registered office changed on 20/06/94 from: 24 great king street edinburgh EH3 6QN

10 May 1994
Incorporation

ECOSSE UNIQUE LIMITED Charges

10 February 2016
Charge code SC15 0813 0001
Delivered: 15 February 2016
Status: Satisfied on 14 June 2016
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…