ECOLOGICAL TRADING LIMITED
LIVINGSTON CHROMESPIRE LIMITED THINKNATURAL.COM LTD.

Hellopages » West Lothian » West Lothian » EH54 5DB

Company number SC231669
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address 5 KINGSTHORNE PARK, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 100 . The most likely internet sites of ECOLOGICAL TRADING LIMITED are www.ecologicaltrading.co.uk, and www.ecological-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Kirknewton Rail Station is 3.5 miles; to Bathgate Rail Station is 5.3 miles; to Inverkeithing Rail Station is 9.2 miles; to Rosyth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecological Trading Limited is a Private Limited Company. The company registration number is SC231669. Ecological Trading Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Ecological Trading Limited is 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian Eh54 5db. . HAGUE, Kevin is a Secretary of the company. HAGUE, Kevin is a Director of the company. JIMOH-AKINDELE, Oladipupo is a Director of the company. MCFARLANE, James Brown is a Director of the company. PETERSON, Moira Louise is a Director of the company. TORRENS, Richard Scott is a Director of the company. Secretary HAGUE, Kevin has been resigned. Secretary JENSEN, Luke Giles William has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director JENSEN, Luke Giles William has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HAGUE, Kevin
Appointed Date: 13 May 2004

Director
HAGUE, Kevin
Appointed Date: 07 January 2003
58 years old

Director
JIMOH-AKINDELE, Oladipupo
Appointed Date: 14 April 2016
53 years old

Director
MCFARLANE, James Brown
Appointed Date: 17 May 2002
56 years old

Director
PETERSON, Moira Louise
Appointed Date: 01 June 2014
50 years old

Director
TORRENS, Richard Scott
Appointed Date: 01 October 2013
54 years old

Resigned Directors

Secretary
HAGUE, Kevin
Resigned: 07 January 2003
Appointed Date: 17 May 2002

Secretary
JENSEN, Luke Giles William
Resigned: 13 May 2004
Appointed Date: 07 January 2003

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
JENSEN, Luke Giles William
Resigned: 13 May 2004
Appointed Date: 07 January 2003
59 years old

ECOLOGICAL TRADING LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 September 2016
04 Aug 2016
Accounts for a dormant company made up to 30 September 2015
27 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

22 Apr 2016
Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016
17 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 48 more events
12 May 2003
Registered office changed on 12/05/03 from: 16 grange road houstoun industrial esta livingston west lothian EH54 5DE
12 May 2003
Secretary resigned
12 Jul 2002
Partic of mort/charge *
24 May 2002
Secretary resigned
17 May 2002
Incorporation

ECOLOGICAL TRADING LIMITED Charges

7 April 2011
Floating charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
27 June 2002
Bond & floating charge
Delivered: 12 July 2002
Status: Satisfied on 21 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…