Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECOSSE HOLDINGS LIMITED
Company Information for

ECOSSE HOLDINGS LIMITED

SEABEGS ROAD, SEABEGS ROAD, BONNYBRIDGE, STIRLINGSHIRE, FK4 2BT,
Company Registration Number
SC044163
Private Limited Company
Active

Company Overview

About Ecosse Holdings Ltd
ECOSSE HOLDINGS LIMITED was founded on 1966-12-29 and has its registered office in Bonnybridge. The organisation's status is listed as "Active". Ecosse Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOSSE HOLDINGS LIMITED
 
Legal Registered Office
SEABEGS ROAD
SEABEGS ROAD
BONNYBRIDGE
STIRLINGSHIRE
FK4 2BT
Other companies in G1
 
Filing Information
Company Number SC044163
Company ID Number SC044163
Date formed 1966-12-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268523536  
Last Datalog update: 2025-01-05 13:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSSE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ECOSSE HOLDINGS LIMITED
The following companies were found which have the same name as ECOSSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOSSE HOLDINGS PTY LTD NSW 2125 Active Company formed on the 2003-05-02
ECOSSE HOLDINGS INC. Ontario Dissolved

Company Officers of ECOSSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN ANDREW COOPER
Director 1998-04-01
JOHN ALFRED COOPER
Director 1988-12-31
CONOR MAGUIRE
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND URQUHART PAGANI
Company Secretary 1989-12-31 2010-01-14
RAYMOND URQUHART PAGANI
Director 1989-12-31 2010-01-14
MARGARET MARSHALL COOPER
Director 1988-12-31 1994-04-10
MARGARET MARSHALL COOPER
Company Secretary 1988-12-31 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN ANDREW COOPER MULTIFREIGHT LOGISTICS LTD Director 2015-05-20 CURRENT 2015-05-20 Active
DEREK JOHN ANDREW COOPER EASYSTORE LTD. Director 2011-11-30 CURRENT 1972-11-03 Active
DEREK JOHN ANDREW COOPER STORAGE U.K. LIMITED Director 1996-07-01 CURRENT 1990-08-30 Active
JOHN ALFRED COOPER MULTIFREIGHT LOGISTICS LTD Director 2015-05-20 CURRENT 2015-05-20 Active
JOHN ALFRED COOPER FOOTSIE500 LTD Director 2014-07-30 CURRENT 2014-07-30 Active
JOHN ALFRED COOPER CLAN DISTRIBUTION LIMITED Director 1994-05-04 CURRENT 1994-05-04 Active
JOHN ALFRED COOPER TARTAN EXPRESS LIMITED Director 1993-04-23 CURRENT 1993-04-23 Active
JOHN ALFRED COOPER A TASTE OF SCOTLAND LIMITED Director 1992-04-30 CURRENT 1984-09-24 Active
JOHN ALFRED COOPER STORAGE U.K. LIMITED Director 1990-08-30 CURRENT 1990-08-30 Active
JOHN ALFRED COOPER TARTAN ARROW LIMITED Director 1989-10-01 CURRENT 1989-09-28 Active
JOHN ALFRED COOPER EASYSTORE LTD. Director 1988-12-31 CURRENT 1972-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-28CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART BARBOUR
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-15CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-19SH02Sub-division of shares on 2021-08-06
2021-08-18SH10Particulars of variation of rights attached to shares
2021-08-18MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18RES12Resolution of varying share rights or name
2021-08-18RES13Resolutions passed:
  • Share subdivision 06/08/2021
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08AP01DIRECTOR APPOINTED MR WILLIAM STEWART BARBOUR
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MAGUIRE
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AP01DIRECTOR APPOINTED MR CONOR MAGUIRE
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/12 FROM C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-21CH01Director's details changed for Derek John Andrew Cooper on 2010-09-21
2010-08-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAYMOND PAGANI
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAGANI
2009-12-31AR0131/12/09 FULL LIST
2009-02-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/07
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-02288aNEW DIRECTOR APPOINTED
1998-02-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-19225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/96
1996-04-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-31363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS; AMEND
1995-07-31288DIRECTOR RESIGNED
1995-06-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-08363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-16363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-20AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-18363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-13AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-10AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-05363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-11-02AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-03-07363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-10-02AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-09-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-06-15363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0001702 Active Licenced property: SEABEGS ROAD BONNYBRIDGE GB FK4 2BT. Correspondance address: SEABEGS ROAD BONNYBRIDGE GB FK4 2BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOSSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1977-09-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 196,820
Creditors Due Within One Year 2012-03-31 £ 81,288

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOSSE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,547,110
Cash Bank In Hand 2012-03-31 £ 1,327,979
Current Assets 2013-03-31 £ 1,796,463
Current Assets 2012-03-31 £ 1,512,972
Debtors 2013-03-31 £ 246,353
Debtors 2012-03-31 £ 181,993
Shareholder Funds 2013-03-31 £ 1,722,929
Shareholder Funds 2012-03-31 £ 1,570,544
Tangible Fixed Assets 2013-03-31 £ 123,286
Tangible Fixed Assets 2012-03-31 £ 138,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECOSSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOSSE HOLDINGS LIMITED
Trademarks
We have not found any records of ECOSSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOSSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ECOSSE HOLDINGS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ECOSSE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOSSE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOSSE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.