Eco Surveys - Advanced Thermal Imaging & Ndt Limited

General information

Name:

Eco Surveys - Advanced Thermal Imaging & Ndt Ltd

Office Address:

Hudson House Hudson House 8 Albany Street EH1 3QB Edinburgh

Number: SC518004

Incorporation date: 2015-10-15

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Located at Hudson House Hudson House, Edinburgh EH1 3QB Eco Surveys - Advanced Thermal Imaging & Ndt Limited is categorised as a Private Limited Company registered under the SC518004 registration number. It was started nine years ago. The firm's registered with SIC code 71122, that means Engineering related scientific and technical consulting activities. October 31, 2020 is the last time account status updates were filed.

The corporation's trademark number is UK00003160148. They proposed it on Mon, 18th Apr 2016 and it was accepted two months later. The trademark is valid until Sat, 18th Apr 2026.

As for this specific limited company, the full extent of director's duties have so far been fulfilled by Kal M. who was chosen to lead the company on Mon, 27th Nov 2017. Since May 2017 Paul B., had been fulfilling assigned duties for the following limited company up to the moment of the resignation in June 2018. What is more a different director, specifically Kal M. resigned 7 years ago.

Trade marks

Trademark UK00003160148
Trademark image:-
Status:Registered
Filing date:2016-04-18
Date of entry in register:2016-07-15
Renewal date:2026-04-18
Owner name:ECO Surveys - Advanced Thermal Imaging & NDT Ltd.
Owner address:Hudson House, 8 Albany Street, EDINBURGH, United Kingdom, EH1 3QB

Financial data based on annual reports

Company staff

Kal M.

Role: Director

Appointed: 27 November 2017

Latest update: 16 March 2024

People with significant control

Kal M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Kal M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 28 October 2022
Confirmation statement last made up date 14 October 2021
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 15 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
8
Company Age

Similar companies nearby

Closest companies