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

ECOSSE HOTELS LIMITED

3 QUALITY STREET, EDINBURGH, EH4 5BP,
Company Registration Number
SC418522
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Ecosse Hotels Ltd
ECOSSE HOTELS LIMITED was founded on 2012-03-05 and had its registered office in 3 Quality Street. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
ECOSSE HOTELS LIMITED
 
Legal Registered Office
3 QUALITY STREET
EDINBURGH
EH4 5BP
Other companies in EH4
 
Filing Information
Company Number SC418522
Date formed 2012-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-05-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-22 04:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSSE HOTELS 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.

Company Officers of ECOSSE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2015-01-14
RICHARD TIMOTHY SPANNER
Director 2012-03-05
SCOTT WEATHERBY
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TIMOTHY SPANNER
Company Secretary 2012-03-05 2015-01-14
DONALD GEORGE PATERSON
Director 2015-01-14 2015-01-14
JOHN SHEVLIN
Director 2012-03-05 2013-03-01
DAVID INGRAM JOHNSON
Director 2012-03-05 2012-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PURPLE VENTURE SECRETARIES LIMITED SALOS SUNESIS LIMITED Company Secretary 2016-11-16 CURRENT 1996-02-07 Active
PURPLE VENTURE SECRETARIES LIMITED EUTHENIA CORPORATE LTD Company Secretary 2016-06-06 CURRENT 2016-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED GXH LTD. Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED WHITEKIRK CONSORTIUM LIMITED Company Secretary 2015-01-14 CURRENT 2012-10-17 Dissolved 2018-01-09
PURPLE VENTURE SECRETARIES LIMITED AMAZING EATALY LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SGM CONTRACTS LTD Company Secretary 2014-04-03 CURRENT 2010-03-15 In Administration/Administrative Receiver
PURPLE VENTURE SECRETARIES LIMITED GQ HEALTHCARE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
PURPLE VENTURE SECRETARIES LIMITED ROBBIE'S DREAM Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
PURPLE VENTURE SECRETARIES LIMITED PRESTIGE HOTEL MANAGEMENT LIMITED Company Secretary 2014-01-14 CURRENT 2012-02-16 Active
PURPLE VENTURE SECRETARIES LIMITED TOTAL ENERGY ENGINEERING LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-02-16
PURPLE VENTURE SECRETARIES LIMITED RIVER ENERGY SYSTEMS LIMITED Company Secretary 2013-09-12 CURRENT 2012-04-12 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED THISTLE LEISURE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2016-04-19
PURPLE VENTURE SECRETARIES LIMITED BALQUHIDDER CARE LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SHEAVES EUROPE LIMITED Company Secretary 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PETNET LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SONIS SMART SECURITY LIMITED Company Secretary 2012-05-04 CURRENT 2004-11-26 Active
PURPLE VENTURE SECRETARIES LIMITED TCM SOLUTIONS LIMITED Company Secretary 2012-02-10 CURRENT 1996-07-19 Active
PURPLE VENTURE SECRETARIES LIMITED THE LAIRD'S HOUSE LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-10-05
PURPLE VENTURE SECRETARIES LIMITED PETNET360 LTD Company Secretary 2011-08-25 CURRENT 2011-08-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD Company Secretary 2011-06-15 CURRENT 2011-06-15 Liquidation
PURPLE VENTURE SECRETARIES LIMITED COMPOSITE ENERGY SOLUTIONS LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED FLUMILL LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Active
PURPLE VENTURE SECRETARIES LIMITED ENERGY PROJECT MANAGEMENT LIMITED Company Secretary 2011-04-25 CURRENT 2009-09-28 Liquidation
PURPLE VENTURE SECRETARIES LIMITED ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
PURPLE VENTURE SECRETARIES LIMITED VETS 2 LTD Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED CRAIGTON HOUSE LTD Company Secretary 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-02-02
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CONSULTANCY (SCOTLAND) LTD Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-06-19
PURPLE VENTURE SECRETARIES LIMITED LANSMILL LIMITED Company Secretary 2010-10-06 CURRENT 2003-10-01 Dissolved 2015-05-09
PURPLE VENTURE SECRETARIES LIMITED QEJ LIMITED Company Secretary 2010-08-06 CURRENT 2007-09-10 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED VETS NOW EMERGENCY LIMITED Company Secretary 2010-08-06 CURRENT 2001-04-27 Active
PURPLE VENTURE SECRETARIES LIMITED VN HOLDINGS LIMITED Company Secretary 2010-08-06 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Company Secretary 2010-08-05 CURRENT 1999-04-16 Active
PURPLE VENTURE SECRETARIES LIMITED ALLAN WILSON BUILDINGS LTD Company Secretary 2010-03-08 CURRENT 2010-03-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLASGOW TRADING NO.1 LTD Company Secretary 2009-09-24 CURRENT 2009-09-01 Dissolved 2014-09-12
PURPLE VENTURE SECRETARIES LIMITED SPECIALISTS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2007-06-07 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW AMBULANCE LIMITED Company Secretary 2009-09-07 CURRENT 2007-05-29 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW TRAINING LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-26 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SPECIALIST REFERRALS LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED SHOGUN PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 2001-04-18 Active
PURPLE VENTURE SECRETARIES LIMITED INTUITUS LIMITED Company Secretary 2007-08-20 CURRENT 2002-11-07 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED CRAIGFLOWER LETTINGS LIMITED Company Secretary 2007-07-25 CURRENT 2006-06-22 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA ACCESSORIES UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-28 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA LUGGAGE UK LIMITED Company Secretary 2007-06-26 CURRENT 2007-04-20 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-12 Active
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE SCOTLAND LTD Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
PURPLE VENTURE SECRETARIES LIMITED D. SLIGHT (SERVICES) LIMITED Company Secretary 2007-02-28 CURRENT 1986-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED LANDFALL SCAFFOLDING LIMITED Company Secretary 2007-02-22 CURRENT 1979-07-30 Active
PURPLE VENTURE SECRETARIES LIMITED ADRENALINE TOURS (SCOTLAND) LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-01-31
PURPLE VENTURE SECRETARIES LIMITED RECYCLED ENERGY SOLUTIONS LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Dissolved 2013-12-06
PURPLE VENTURE SECRETARIES LIMITED KELTY DENTAL CARE LTD Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-07-03
PURPLE VENTURE SECRETARIES LIMITED CARA MORTGAGE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
PURPLE VENTURE SECRETARIES LIMITED HEATING & DETECTION SOLUTIONS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS (HOLDINGS) LIMITED Company Secretary 2006-05-12 CURRENT 2005-08-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS LTD. Company Secretary 2006-05-12 CURRENT 1999-01-21 Active
PURPLE VENTURE SECRETARIES LIMITED SA PROPERTY LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
PURPLE VENTURE SECRETARIES LIMITED UNITED FREIGHT DISTRIBUTION LIMITED Company Secretary 2005-02-28 CURRENT 1986-01-28 Dissolved 2013-11-29
PURPLE VENTURE SECRETARIES LIMITED VENTURE OILFIELD SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 1983-02-14 Active
PURPLE VENTURE SECRETARIES LIMITED VEHICLE PROVENANCE LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
PURPLE VENTURE SECRETARIES LIMITED VIEWFIELD PROPERTIES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Dissolved 2014-05-30
PURPLE VENTURE SECRETARIES LIMITED ANDREW REILLY ASSOCIATES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
PURPLE VENTURE SECRETARIES LIMITED CORDOVA BAY UK LTD. Company Secretary 2004-09-06 CURRENT 2004-09-06 Dissolved 2014-01-03
PURPLE VENTURE SECRETARIES LIMITED SYNERGEN PHARMA DEVELOPMENT LIMITED Company Secretary 2003-10-29 CURRENT 2003-10-29 Active
PURPLE VENTURE SECRETARIES LIMITED COMTEST WIRELESS EUROPE LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PHOENIX PRECISION LIMITED Company Secretary 2003-02-05 CURRENT 1986-04-03 Active
PURPLE VENTURE SECRETARIES LIMITED QUALTRONIC LIMITED Company Secretary 2003-01-23 CURRENT 1984-05-11 Dissolved 2018-07-10
PURPLE VENTURE SECRETARIES LIMITED A100 LIMITED Company Secretary 2001-12-13 CURRENT 1997-05-23 Active
PURPLE VENTURE SECRETARIES LIMITED MDM CREATIONS LIMITED Company Secretary 2001-12-13 CURRENT 1999-05-10 Active
PURPLE VENTURE SECRETARIES LIMITED DANCEHAVEN Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
PURPLE VENTURE SECRETARIES LIMITED A G BROWN LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Dissolved 2015-05-12
PURPLE VENTURE SECRETARIES LIMITED PURPLE VENTURE NOMINEES LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-22 Active
RICHARD TIMOTHY SPANNER BLACKLODGE DEVELOPMENT LIMITED Director 2017-08-09 CURRENT 2015-06-01 Active
RICHARD TIMOTHY SPANNER CARBERRY TOWER LIMITED Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2017-03-07
RICHARD TIMOTHY SPANNER ABERDEEN AIRPORT (DEVELOPMENT) LTD Director 2013-07-22 CURRENT 2013-06-25 Dissolved 2015-07-24
RICHARD TIMOTHY SPANNER ABERDEEN AIRPORT (OPERATIONS) LTD Director 2013-07-22 CURRENT 2013-06-20 Dissolved 2015-07-24
RICHARD TIMOTHY SPANNER HOWARD STREET DEVELOPMENT LIMITED Director 2013-04-05 CURRENT 2013-03-19 Dissolved 2014-12-12
RICHARD TIMOTHY SPANNER CUSTOMS HOUSE DEVELOPMENT LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-08-08
RICHARD TIMOTHY SPANNER C X W KILLIN LTD Director 2013-01-18 CURRENT 2013-01-18 Active
RICHARD TIMOTHY SPANNER GOLF COAST PLC Director 2012-11-30 CURRENT 2000-03-21 Dissolved 2018-02-06
RICHARD TIMOTHY SPANNER WHITEKIRK CONSORTIUM LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2018-01-09
RICHARD TIMOTHY SPANNER PRESTIGE HOTEL MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
RICHARD TIMOTHY SPANNER ARNISTON DEVELOPMENTS LIMITED Director 2002-08-28 CURRENT 2002-08-28 Dissolved 2018-07-03
RICHARD TIMOTHY SPANNER FI REALISATIONS LIMITED Director 2002-04-30 CURRENT 2002-04-17 Dissolved 2013-10-29
RICHARD TIMOTHY SPANNER FIP REALISATIONS LIMITED Director 2000-03-01 CURRENT 1997-06-27 Dissolved 2017-02-28
SCOTT WEATHERBY CARBERRY TOWER LIMITED Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2017-03-07
SCOTT WEATHERBY ABERDEEN AIRPORT (DEVELOPMENT) LTD Director 2013-07-22 CURRENT 2013-06-25 Dissolved 2015-07-24
SCOTT WEATHERBY ABERDEEN AIRPORT (OPERATIONS) LTD Director 2013-07-22 CURRENT 2013-06-20 Dissolved 2015-07-24
SCOTT WEATHERBY HOWARD STREET DEVELOPMENT LIMITED Director 2013-04-05 CURRENT 2013-03-19 Dissolved 2014-12-12
SCOTT WEATHERBY CUSTOMS HOUSE DEVELOPMENT LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-08-08
SCOTT WEATHERBY C X W KILLIN LTD Director 2013-01-18 CURRENT 2013-01-18 Active
SCOTT WEATHERBY GOLF COAST PLC Director 2012-11-30 CURRENT 2000-03-21 Dissolved 2018-02-06
SCOTT WEATHERBY CSR HOLDINGS LIMITED Director 2012-11-20 CURRENT 2012-10-09 Active
SCOTT WEATHERBY WHITEKIRK CONSORTIUM LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2018-01-09
SCOTT WEATHERBY MOORE PROPERTY (GLASGOW) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2013-12-20
SCOTT WEATHERBY PRESTIGE HOTEL MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
SCOTT WEATHERBY RIGEL DEVELOPMENTS DUNDEE LIMITED Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2014-03-28
SCOTT WEATHERBY RINGSDALE CONSTRUCTION LTD Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2014-05-02

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
2018-05-15GAZ2STRUCK OFF AND DISSOLVED
2017-05-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-14GAZ1FIRST GAZETTE
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0105/03/16 FULL LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PATERSON
2015-04-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0105/03/15 FULL LIST
2015-01-21SH0114/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-21SH0112/09/14 STATEMENT OF CAPITAL GBP 20
2015-01-20AP04CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED
2015-01-20AP01DIRECTOR APPOINTED MR DONALD GEORGE PATERSON
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SPANNER
2014-09-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-22SH0120/08/14 STATEMENT OF CAPITAL GBP 3
2014-07-05DISS40DISS40 (DISS40(SOAD))
2014-07-04GAZ1FIRST GAZETTE
2014-07-03AR0105/03/14 FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEVLIN
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-08AR0105/03/13 FULL LIST
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 22A RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2BB SCOTLAND
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2012-04-20AP01DIRECTOR APPOINTED MR SCOTT WEATHERBY
2012-04-20AP01DIRECTOR APPOINTED JOHN SHEVLIN
2012-04-20AP03SECRETARY APPOINTED RICHARD TIMOTHY SPANNER
2012-04-20AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY SPANNER
2012-03-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ECOSSE HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against ECOSSE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOSSE HOTELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of ECOSSE HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOSSE HOTELS LIMITED
Trademarks
We have not found any records of ECOSSE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOSSE HOTELS 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 (99999 - Dormant Company) as ECOSSE HOTELS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ECOSSE HOTELS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyECOSSE HOTELS LIMITEDEvent Date2014-07-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOSSE HOTELS 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 HOTELS 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.