Econospace Limited BELLSHILL


Econospace Limited was officially closed on 2018-04-03. Econospace was a private limited company that was located at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, SCOTLAND. This company (officially started on 1993-03-08) was run by 2 directors and 1 secretary.
Director William C. who was appointed on 24 May 2007.
Director Ronald M. who was appointed on 23 May 2003.
Moving on to the secretaries, we can name: Leanne M. appointed on 02 December 2013.

The company was classified as "dormant company" (99999). The most recent confirmation statement was filed on 2017-03-08 and last time the statutory accounts were filed was on 31 March 2016. 2016-03-08 was the date of the most recent annual return.

Econospace Limited Address / Contact

Office Address Heathfield House Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143101
Date of Incorporation Mon, 8th Mar 1993
Date of Dissolution Tue, 3rd Apr 2018
Industry Dormant Company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Sun, 22nd Mar 2020
Last confirmation statement dated Wed, 8th Mar 2017

Company staff

Leanne M.

Position: Secretary

Appointed: 02 December 2013

William C.

Position: Director

Appointed: 24 May 2007

Ronald M.

Position: Director

Appointed: 23 May 2003

John B.

Position: Secretary

Resigned: 31 March 1995

Ronald M.

Position: Secretary

Appointed: 27 March 2013

Resigned: 02 December 2013

Wilma C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 27 March 2013

Stephen H.

Position: Director

Appointed: 24 May 2007

Resigned: 22 June 2015

John E.

Position: Secretary

Appointed: 31 March 1995

Resigned: 01 February 1970

William B.

Position: Director

Appointed: 08 March 1994

Resigned: 08 March 1994

John B.

Position: Director

Appointed: 08 March 1994

Resigned: 31 December 2008

Andrew B.

Position: Director

Appointed: 10 March 1993

Resigned: 28 August 2007

John R.

Position: Nominee Director

Appointed: 08 March 1993

Resigned: 08 March 1994

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 08 March 1993

Resigned: 10 March 1993

People with significant control

Barr Limited

Killoch Ochiltree, Cumnock, KA18 2RL, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc060291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Address change date: 19th June 2017. New Address: Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ. Previous address: 100 Inchinnan Road Paisley Renfrewshire PA3 2RE
filed on: 19th, June 2017
Free Download (1 page)

Company search

Advertisements