Ecosteel Limited

DataGardener
ecosteel limited
in administration
Micro

Ecosteel Limited

sc176418Private Limited With Share Capital

C/O Frp Advisory Trading Limited, 176 St Vincent Street, Glasgow, G25SG
Incorporated

16/06/1997

Company Age

28 years

Directors

1

Employees

3

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Ecosteel Limited (sc176418) is a private limited with share capital incorporated on 16/06/1997 (28 years old) and registered in glasgow, G25SG. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Steel bar | drawn | rolled | forged | black | bright bar all our products are designed to meet not only your exact requirements but also to adhere to industry standards. by sourcing our materials globally, we are able to deliver a wider range of high quality steel bar and forging products. whilst...

Private Limited With Share Capital
SIC: 25990
Micro
Incorporated 16/06/1997
G25SG
3 employees

Financial Overview

Total Assets

£954.3K

Liabilities

£1.19M

Net Assets

£-237.1K

Cash

£48.6K

Key Metrics

3

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:10-03-2026
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:10-03-2026
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:26-09-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:17-09-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:07-04-2025
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:29-11-2024
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:23-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Auditors Resignation Company
Category:Auditors
Date:12-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2013
Capital Allotment Shares
Category:Capital
Date:10-10-2012
Resolution
Category:Resolution
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2010
Legacy
Category:Annual Return
Date:23-06-2009
Memorandum Articles
Category:Incorporation
Date:01-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:27-03-2009
Legacy
Category:Address
Date:18-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:16-03-2009
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:20-03-2008
Legacy
Category:Annual Return
Date:25-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2007
Legacy
Category:Annual Return
Date:23-06-2006
Legacy
Category:Officers
Date:27-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2006
Legacy
Category:Annual Return
Date:20-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2005
Legacy
Category:Annual Return
Date:18-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2004
Legacy
Category:Annual Return
Date:18-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2003
Legacy
Category:Annual Return
Date:20-06-2002
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2002
Legacy
Category:Officers
Date:08-01-2002
Legacy
Category:Annual Return
Date:21-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2001

Import / Export

Imports
12 Months0
60 Months33
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date30/08/2024
Latest Accounts30/11/2023

Trading Addresses

Abercorn School, Whitequarries, Winchburgh, Broxburn, West Lothian, EH526PZ
C/O Frp Advisory Trading Limited, 176 St Vincent Street, Glasgow, G2 5Sg, G25SGRegistered
C/O Frp Advisory Trading Limited, 176 St Vincent Street, Glasgow, G2 5Sg, G25SGRegistered
1 Nairn Road, Deans Industrial Estate, Deans, Livingston, EH548AYRegistered
1 Nairn Road, Deans Industrial Estate, Bathgate, West Lothian, EH481HE

Contact

01506400450
info@ecosteel.co.uksales@ecosteel.co.uk
ecosteel.co.uk
C/O Frp Advisory Trading Limited, 176 St Vincent Street, Glasgow, G25SG