Ecco Vino 2006 Property Ltd.

General information

Name:

Ecco Vino 2006 Property Limited.

Office Address:

227 West George Street G2 2ND Glasgow

Number: SC298836

Incorporation date: 2006-03-14

End of financial year: 28 March

Category: Private Limited Company

Description

Data updated on:

Ecco Vino 2006 Property Ltd. was set up as Private Limited Company, based in 227 West George Street, Glasgow. The office's zip code G2 2ND. The enterprise has been registered on March 14, 2006. The firm's Companies House Registration Number is SC298836. The company's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The firm's latest financial reports cover the period up to 2021-03-31 and the latest annual confirmation statement was submitted on 2023-04-06.

Presently, the business is overseen by a solitary managing director: William M., who was assigned this position on March 17, 2006. The following business had been governed by David F. up until 2023. In addition another director, including Angus S. quit in September 2011.

William M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

William M.

Role: Director

Appointed: 17 March 2006

Latest update: 26 October 2023

People with significant control

William M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David F.
Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 16 May 2023
Account last made up date 31 March 2021
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2023/04/05 - the day director's appointment was terminated (TM01)
filed on: 5th, April 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Robert Drive

Post code:

G51 3HE

City / Town:

Glasgow

HQ address,
2014

Address:

3 Robert Drive

Post code:

G51 3HE

City / Town:

Glasgow

Accountant/Auditor,
2014 - 2013

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode