ECOCEL LTD.
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0YN

Company number SC356464
Status Active
Incorporation Date 12 March 2009
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 forty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016. The most likely internet sites of ECOCEL LTD. are www.ecocel.co.uk, and www.ecocel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Ecocel Ltd is a Private Limited Company. The company registration number is SC356464. Ecocel Ltd has been working since 12 March 2009. The present status of the company is Active. The registered address of Ecocel Ltd is 26 Albion Way Kelvin Industrial Estate East Kilbride Glasgow Scotland G75 0yn. . WILSON, Neil Alexander is a Secretary of the company. WILSON, Neil Alexander is a Director of the company. WISEMAN, Alan William is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Secretary WILSON, Emma Louise has been resigned. Director BRYSON, Heather Fraser Dunn has been resigned. Director MABBOTT, Stephen George has been resigned. Director MCCEARNEY, Christopher has been resigned. Director WILSON, Emma Louise has been resigned. Director WILSON, Thomas Alexander has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
WILSON, Neil Alexander
Appointed Date: 01 June 2015

Director
WILSON, Neil Alexander
Appointed Date: 01 July 2014
52 years old

Director
WISEMAN, Alan William
Appointed Date: 09 December 2014
75 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 12 March 2009
Appointed Date: 12 March 2009

Secretary
WILSON, Emma Louise
Resigned: 01 June 2015
Appointed Date: 02 April 2012

Director
BRYSON, Heather Fraser Dunn
Resigned: 28 July 2014
Appointed Date: 02 April 2012
49 years old

Director
MABBOTT, Stephen George
Resigned: 12 March 2009
Appointed Date: 12 March 2009
74 years old

Director
MCCEARNEY, Christopher
Resigned: 13 March 2009
Appointed Date: 12 March 2009
52 years old

Director
WILSON, Emma Louise
Resigned: 01 December 2014
Appointed Date: 02 April 2012
47 years old

Director
WILSON, Thomas Alexander
Resigned: 04 April 2012
Appointed Date: 13 March 2009
82 years old

Persons With Significant Control

Alan Energy Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ECOCEL LTD. Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 900,000

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
15 Jan 2010
First Gazette notice for compulsory strike-off
20 Mar 2009
Appointment terminated secretary brian reid LTD.
20 Mar 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

20 Mar 2009
Appointment terminated director stephen george mabbott
12 Mar 2009
Incorporation