Eco Swiss Limited AYR


Founded in 2011, Eco Swiss, classified under reg no. SC399177 is an active company. Currently registered at 24 Berseford Terrace KA7 2EG, Ayr the company has been in the business for 13 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

There is a single director in the company at the moment - Gillian T., appointed on 10 May 2011. In addition, a secretary was appointed - Gillian T., appointed on 10 May 2011. As of 29 March 2024, there were 2 ex directors - Thomas T., James T. and others listed below. There were no ex secretaries.

Eco Swiss Limited Address / Contact

Office Address 24 Berseford Terrace
Town Ayr
Post code KA7 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC399177
Date of Incorporation Tue, 10th May 2011
Industry Other retail sale not in stores, stalls or markets
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th May 2022 (2022-05-24)
Last confirmation statement dated Mon, 10th May 2021

Company staff

Gillian T.

Position: Director

Appointed: 10 May 2011

Gillian T.

Position: Secretary

Appointed: 10 May 2011

Thomas T.

Position: Director

Appointed: 10 May 2011

Resigned: 24 May 2019

James T.

Position: Director

Appointed: 10 May 2011

Resigned: 10 May 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is James T. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is James T. This PSC owns 75,01-100% shares. Moving on, there is James T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

James T.

Notified on 24 May 2019
Nature of control: 50,01-75% shares

James T.

Notified on 24 May 2019
Nature of control: 75,01-100% shares

James T.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100100      
Balance Sheet
Cash Bank In Hand200200200      
Cash Bank On Hand  200200200100100100100
Current Assets    2001 2791 0121 0121 012
Debtors     1 179912912912
Other Debtors      912912912
Reserves/Capital
Called Up Share Capital100100100      
Shareholder Funds100100100      
Other
Accounting Period Subsidiary2 0142 0152 016      
Accrued Liabilities Deferred Income    100267   
Amounts Owed To Group Undertakings  100100100    
Average Number Employees During Period   222111
Creditors  10010010014 9694 7024 7024 702
Creditors Due Within One Year100100100      
Net Current Assets Liabilities100100100100100-13 690-3 690-3 690-3 690
Number Shares Allotted 2525      
Number Shares Issued Fully Paid   252525252525
Other Creditors      4 7024 7024 702
Par Value Share 11111111
Prepayments Accrued Income     1 179912  
Profit Loss     -13 79010 000  
Share Capital Allotted Called Up Paid252525      
Total Assets Less Current Liabilities100100100100100-13 690-3 690-3 690-3 690

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements