ECOCEL 2 LIMITED
GLASGOW MM&S (5883) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0YN

Company number SC509803
Status Active
Incorporation Date 1 July 2015
Company Type Private Limited Company
Address 26 ALBION WAY, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, SCOTLAND, G75 0YN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of ECOCEL 2 LIMITED are www.ecocel2.co.uk, and www.ecocel-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Ecocel 2 Limited is a Private Limited Company. The company registration number is SC509803. Ecocel 2 Limited has been working since 01 July 2015. The present status of the company is Active. The registered address of Ecocel 2 Limited is 26 Albion Way Kelvin Industrial Estate East Kilbride Glasgow Scotland G75 0yn. . WILSON, Neil Alexander is a Director of the company. WISEMAN, Alan William is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
WILSON, Neil Alexander
Appointed Date: 05 October 2015
51 years old

Director
WISEMAN, Alan William
Appointed Date: 05 August 2015
75 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 05 August 2015
Appointed Date: 01 July 2015

Director
TRUESDALE, Christine
Resigned: 05 August 2015
Appointed Date: 01 July 2015
65 years old

Director
VINDEX LIMITED
Resigned: 05 August 2015
Appointed Date: 01 July 2015

Director
VINDEX SERVICES LIMITED
Resigned: 05 August 2015
Appointed Date: 01 July 2015

Persons With Significant Control

Alan Energy Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ECOCEL 2 LIMITED Events

05 Mar 2017
Total exemption small company accounts made up to 31 July 2016
24 Oct 2016
Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Apr 2016
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to 66 Burnbank Road Hamilton Lanarkshire ML3 9AL on 27 April 2016
05 Oct 2015
Appointment of Mr Neil Alexander Wilson as a director on 5 October 2015
...
... and 2 more events
05 Aug 2015
Termination of appointment of Christine Truesdale as a director on 5 August 2015
05 Aug 2015
Appointment of Mr Alan William Wiseman as a director on 5 August 2015
05 Aug 2015
Termination of appointment of Vindex Services Limited as a director on 5 August 2015
05 Aug 2015
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 5 August 2015
01 Jul 2015
Incorporation
Statement of capital on 2015-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted