Ecosilver Ltd CLYDEBANK


Founded in 2015, Ecosilver, classified under reg no. SC519068 is an active company. Currently registered at Unit 13, Unit 1 Symington Drive G81 2ID, Clydebank the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely William M. and Connor M.. In addition one secretary - Stephen C. - is with the firm. As of 10 May 2024, there were 2 ex directors - Peter F., Barry R. and others listed below. There were no ex secretaries.

Ecosilver Ltd Address / Contact

Office Address Unit 13, Unit 1 Symington Drive
Office Address2 Clydebank Business Park
Town Clydebank
Post code G81 2ID
Country of origin United Kingdom

Company Information / Profile

Registration Number SC519068
Date of Incorporation Thu, 29th Oct 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Stephen C.

Position: Secretary

Appointed: 24 April 2017

William M.

Position: Director

Appointed: 24 April 2017

Connor M.

Position: Director

Appointed: 24 April 2017

Peter F.

Position: Director

Appointed: 09 February 2016

Resigned: 24 April 2017

Barry R.

Position: Director

Appointed: 29 October 2015

Resigned: 12 July 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Energystore Limited from Holywood, Northern Ireland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is William M. This PSC has significiant influence or control over the company,. Moving on, there is Peter F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Energystore Limited

21-23 Shore Road, Holywood, BT18 9HX, Northern Ireland

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Company Registry
Registration number Ni010197
Notified on 1 January 2020
Nature of control: 75,01-100% shares

William M.

Notified on 1 April 2017
Ceased on 1 January 2020
Nature of control: significiant influence or control

Peter F.

Notified on 4 February 2017
Ceased on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-09-302020-09-302022-03-312023-03-31
Net Worth-48 651     
Balance Sheet
Current Assets29325022 35022 35022 350100
Net Assets Liabilities48 651100100100100100
Cash Bank In Hand293     
Intangible Fixed Assets21 500     
Net Assets Liabilities Including Pension Asset Liability-48 651     
Tangible Fixed Assets129 095     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-48 751     
Shareholder Funds-48 651     
Other
Average Number Employees During Period    33
Creditors166 69022 25022 25022 25022 250 
Fixed Assets150 595     
Net Current Assets Liabilities-143 30210022 35022 35022 350100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal23 09522 100    
Total Assets Less Current Liabilities7 29310022 35022 35022 350100
Creditors Due After One Year55 944     
Creditors Due Within One Year166 690     
Intangible Fixed Assets Additions30 000     
Intangible Fixed Assets Aggregate Amortisation Impairment8 500     
Intangible Fixed Assets Amortisation Charged In Period8 500     
Intangible Fixed Assets Cost Or Valuation30 000     
Number Shares Allotted100     
Par Value Share1     
Secured Debts113 528     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions192 142     
Tangible Fixed Assets Cost Or Valuation192 142     
Tangible Fixed Assets Depreciation63 047     
Tangible Fixed Assets Depreciation Charged In Period63 047     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements