General information

Name:

Ecosse Motorcycles Limited

Office Address:

8 Craigshaw Place AB12 3AH West Tullos

Number: SC279021

Incorporation date: 2005-01-28

End of financial year: 30 December

Category: Private Limited Company

Status: In Administration

Contact information

Website

www.ecossemotorcycles.co.uk

Description

Data updated on:

Ecosse Motorcycles is a business located at AB12 3AH West Tullos at 8 Craigshaw Place. This enterprise has been registered in year 2005 and is registered under the identification number SC279021. This enterprise has been on the English market for 19 years now and company official status is in administration. The enterprise's classified under the NACE and SIC code 45400 which stands for Sale, maintenance and repair of motorcycles and related parts and accessories. Ecosse Motorcycles Limited reported its account information for the period that ended on 2021-12-30. The firm's most recent confirmation statement was filed on 2023-01-28.

Martin M. is this company's solitary managing director, who was appointed 19 years ago. Since 2005 Paul B., had been fulfilling assigned duties for this limited company up to the moment of the resignation in 2006. In order to help the directors in their tasks, this particular limited company has been utilizing the skills of Anita M. as a secretary for the last 19 years.

Financial data based on annual reports

Company staff

Martin M.

Role: Director

Appointed: 28 January 2005

Latest update: 26 February 2024

Anita M.

Role: Secretary

Appointed: 28 January 2005

Latest update: 26 February 2024

People with significant control

Executives who control the firm include: Anita M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anita M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 December 2021
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 May 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 July 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 8 Craigshaw Place West Tullos Aberdeenshire AB12 3AH Scotland to C/O Kepstorn 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 2023-11-28 (AD01)
filed on: 28th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Maranisam House Boysack Mill

Post code:

DD11 4RX

City / Town:

Nr. Friockheim

HQ address,
2013

Address:

Maranisam House Boysack Mill

Post code:

DD11 4RX

City / Town:

Nr. Friockheim

HQ address,
2014

Address:

Maranisam House Boysack Mill

Post code:

DD11 4RX

City / Town:

Nr. Friockheim

HQ address,
2015

Address:

Maranisam House Boysack Mill

Post code:

DD11 4RX

City / Town:

Nr. Friockheim

Accountant/Auditor,
2013 - 2015

Name:

Friend & Grant Ltd

Address:

Bryant House Bryant Road Strood

Post code:

ME2 3EW

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
19
Company Age

Closest Companies - by postcode