Ecosse Marine Limited FALKIRK


Ecosse Marine started in year 2014 as Private Limited Company with registration number SC467948. The Ecosse Marine company has been functioning successfully for ten years now and its status is active. The firm's office is based in Falkirk at Unit 8 Forbes Court. Postal code: FK2 9HQ. Since 2016-06-11 Ecosse Marine Limited is no longer carrying the name Mss Scotland.

The company has 4 directors, namely Christopher D., Keith C. and Adam F. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 21 January 2014 and Christopher D. and Keith C. and Adam F. have been with the company for the least time - from 28 April 2017. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Ecosse Marine Limited Address / Contact

Office Address Unit 8 Forbes Court
Office Address2 Middlefield Industrial Estate
Town Falkirk
Post code FK2 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC467948
Date of Incorporation Tue, 21st Jan 2014
Industry Other transportation support activities
Industry Other food services
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Christopher D.

Position: Director

Appointed: 28 April 2017

Keith C.

Position: Director

Appointed: 28 April 2017

Adam F.

Position: Director

Appointed: 28 April 2017

Nicholas M.

Position: Director

Appointed: 21 January 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Nicholas M. The abovementioned PSC and has 75,01-100% shares.

Nicholas M.

Notified on 3 September 2016
Nature of control: 75,01-100% shares

Company previous names

Mss Scotland June 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312016-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100100100     
Balance Sheet
Cash Bank On Hand   155 126150 08996 763256 507254 768
Current Assets   393 624438 908493 815778 2891 156 318
Debtors   154 115230 948314 415430 753816 407
Net Assets Liabilities   93 812157 807256 407358 160468 402
Other Debtors   6 09416 02918 1532 2014 671
Property Plant Equipment   18 35032 768243 767226 059238 823
Total Inventories   84 38357 87182 63791 02985 143
Cash Bank In Hand 100100     
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Version Production Software    2 0212 022  
Accrued Liabilities   184 135116 49690 292177 837463 646
Accumulated Depreciation Impairment Property Plant Equipment   17 85626 79238 44465 386109 428
Additions Other Than Through Business Combinations Property Plant Equipment    23 354222 65122 73456 806
Average Number Employees During Period   1111111112
Creditors   302 976291 087270 798465 465728 031
Finance Lease Liabilities Present Value Total   10 88418 75547 55527 66047 089
Finished Goods Goods For Resale   84 38357 871   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 50017 50018 00018 00018 682
Increase From Depreciation Charge For Year Property Plant Equipment    8 93611 65239 45944 042
Net Current Assets Liabilities   90 648147 821223 017312 824428 287
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 517 
Other Disposals Property Plant Equipment      13 500 
Property Plant Equipment Gross Cost   36 20659 560282 211291 445348 251
Recoverable Value-added Tax      44 74348 653
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 3926 13145 67938 29341 286
Taxation Social Security Payable   37 94339 38229 71457 67666 261
Total Assets Less Current Liabilities   108 998180 589466 784538 883667 110
Trade Creditors Trade Payables   70 014116 454103 237202 292151 035
Trade Debtors Trade Receivables   148 021214 919296 262383 809763 083
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100 100     
Par Value Share1 1     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, November 2023
Free Download (2 pages)

Company search

Advertisements