ECOSSE SPORTS LIMITED
MIDLOTHIAN LONG LOCH LIMITED

Hellopages » West Lothian » West Lothian » EH27 8DS

Company number SC266140
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address BAVELAW, 2 HUMBIE HOLDINGS, KIRKNEWTON, MIDLOTHIAN, EH27 8DS
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Change of share class name or designation. The most likely internet sites of ECOSSE SPORTS LIMITED are www.ecossesports.co.uk, and www.ecosse-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Uphall Rail Station is 3.8 miles; to Edinburgh Park Rail Station is 4.7 miles; to South Gyle Rail Station is 5.2 miles; to Inverkeithing Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecosse Sports Limited is a Private Limited Company. The company registration number is SC266140. Ecosse Sports Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Ecosse Sports Limited is Bavelaw 2 Humbie Holdings Kirknewton Midlothian Eh27 8ds. . BLAMIRE, Caroline Sandra is a Secretary of the company. BLAMIRE, David Meldrum is a Director of the company. BLAMIRE, Jamie David is a Director of the company. MCGEECHAN, Luke Andrew is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
BLAMIRE, Caroline Sandra
Appointed Date: 10 March 2005

Director
BLAMIRE, David Meldrum
Appointed Date: 10 March 2005
73 years old

Director
BLAMIRE, Jamie David
Appointed Date: 09 January 2008
41 years old

Director
MCGEECHAN, Luke Andrew
Appointed Date: 01 January 2013
41 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 March 2005
Appointed Date: 07 April 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 March 2005
Appointed Date: 07 April 2004

ECOSSE SPORTS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

19 May 2016
Change of share class name or designation
19 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 40 more events
22 Mar 2005
Registered office changed on 22/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
22 Mar 2005
Secretary resigned
22 Mar 2005
Director resigned
10 Mar 2005
Company name changed long loch LIMITED\certificate issued on 10/03/05
07 Apr 2004
Incorporation

ECOSSE SPORTS LIMITED Charges

8 October 2015
Charge code SC26 6140 0004
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in and to a lease of plot 19, newbridge…
4 September 2008
Standard security
Delivered: 12 September 2008
Status: Satisfied on 8 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Plot 19 newbridge industrial estate newbridge MID118923.
20 August 2008
Floating charge
Delivered: 23 August 2008
Status: Satisfied on 8 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 June 2005
Bond & floating charge
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…