Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECO INNOVATIONS LTD
Company Information for

ECO INNOVATIONS LTD

2 BOTHWELL STREET, GLASGOW, G2 6LU,
Company Registration Number
SC197706
Private Limited Company
Liquidation

Company Overview

About Eco Innovations Ltd
ECO INNOVATIONS LTD was founded on 1999-07-01 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Eco Innovations Ltd is a Private Limited Company registered in 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
ECO INNOVATIONS LTD
 
Legal Registered Office
2 BOTHWELL STREET
GLASGOW
G2 6LU
Other companies in G46
 
Previous Names
ECO-POWER INNOVATIONS LIMITED16/11/2017
AMD HOLDINGS LIMITED12/12/2011
Filing Information
Company Number SC197706
Company ID Number SC197706
Date formed 1999-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 16:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO INNOVATIONS LTD
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 ECO INNOVATIONS LTD
The following companies were found which have the same name as ECO INNOVATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECO INNOVATIONS PRODUCTS AND SERVICES LIMITED GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Liquidation Company formed on the 2010-04-13
ECO INNOVATIONS UK LIMITED TAN Y CRAIG CAERNARVON ROAD PWLLHELI UNITED KINGDOM LL53 6TT Dissolved Company formed on the 2008-03-25
Eco Innovations Inc 318 HOMER ST Vancouver British Columbia BC V6B 2V2 Active
ECO INNOVATIONS LTD 23 DROVEWAY LOUGHTON UNITED KINGDOM IG10 2LZ Dissolved Company formed on the 2015-03-02
ECO Innovations LLC 412 N Main St Ste 100 Buffalo WY 82834 Active Company formed on the 2015-10-01
ECO INNOVATIONS 2010 LTD. 57 LAGRANGE CRES. RED DEER ALBERTA T4R 3K2 Active Company formed on the 2010-09-17
ECO INNOVATIONS LLC 401 RYLAND ST STE 200-A RENO NV 89502 Dissolved Company formed on the 2013-09-23
ECO INNOVATIONS UBI AVENUE 1 Singapore 408936 Dissolved Company formed on the 2008-09-12
ECO INNOVATIONS AND DESIGN LTD BRADUP FARM ILKLEY ROAD RIDDLESDEN KEIGHLEY BD20 5RD Active Company formed on the 2016-12-02
Eco Innovations Limited Active Company formed on the 2007-03-23
Eco Innovations, LLC Delaware Unknown
ECO INNOVATIONS, INC. 9480 SW 171 PLACE MIAMI FL 33196 Inactive Company formed on the 2016-03-24
ECO INNOVATIONS, INC. 930 S HARBOR CITY BLVD MELBOURNE FL 32901 Inactive Company formed on the 2006-06-22
ECO INNOVATIONS INC. 42-73 MAIN STREET Queens FLUSHING NY 11355 Active Company formed on the 2017-07-19
ECO INNOVATIONS LLC 718 SILVERSTONE DR RICHARDSON TX 75080 Active Company formed on the 2008-05-14
ECO INNOVATIONS Georgia Unknown
ECO INNOVATIONS LLC California Unknown
Eco Innovations Inc. 1506 Cedarwood Dr Fort Collins CO 80521 Delinquent Company formed on the 2019-02-24
Eco Innovations, Inc. 42214 WATER IRIS TERRACE ALDIE VA 20105 ACTIVE Company formed on the 2018-07-13
ECO INNOVATIONS LLC Arkansas Unknown

Company Officers of ECO INNOVATIONS LTD

Current Directors
Officer Role Date Appointed
GEORGE GORDON MACDOUGALL
Director 1999-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY MACKAY
Company Secretary 2017-02-20 2017-12-28
WILLIAM DONALDSON
Director 2012-02-03 2013-08-30
ANNE MACDOUGALL
Company Secretary 2003-05-16 2013-07-01
MONTGOMERY BRADY LANGMUIR
Director 2012-02-03 2013-04-19
GEORGE GORDON MACDOUGALL
Company Secretary 1999-07-26 2003-05-16
ROBERT MCEWAN
Director 1999-07-26 2003-05-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-07-01 1999-07-26
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-07-01 1999-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GORDON MACDOUGALL AMD ROOFING LIMITED Director 2001-04-17 CURRENT 2001-04-17 Active
GEORGE GORDON MACDOUGALL AMD CONSTRUCTION LIMITED Director 1996-01-24 CURRENT 1996-01-12 Dissolved 2014-04-20

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
2023-02-09Error
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 213 st. Vincent Street Glasgow G2 5QY Scotland
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Caledonia House Evanton Drive Glasgow G46 8JT Scotland
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 18 Glen Street Barrhead Glasgow G78 1QA Scotland
2018-03-08PSC04Change of details for Mr George Gordon Macdougall as a person with significant control on 2017-11-20
2018-03-08PSC07CESSATION OF WILLIAM DONALDSON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05TM02Termination of appointment of Lesley Mackay on 2017-12-28
2017-11-16RES15CHANGE OF COMPANY NAME 16/11/17
2017-11-16CERTNMCOMPANY NAME CHANGED ECO-POWER INNOVATIONS LIMITED CERTIFICATE ISSUED ON 16/11/17
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27AP03Appointment of Lesley Mackay as company secretary on 2017-02-20
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALDSON
2013-09-13AR0101/07/13 ANNUAL RETURN FULL LIST
2013-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE MACDOUGALL
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM 50 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/13 FROM 60a Kelvingrove Street Glasgow G3 7SA Scotland
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MONTGOMERY LANGMUIR
2012-07-02AR0101/07/12 FULL LIST
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM C/O BANNERMAN JOHNSTONE MACLAY 213 ST. VINCENT STREET GLASGOW G2 5QY SCOTLAND
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-22AP01DIRECTOR APPOINTED MR WILLIAM DONALDSON
2012-02-22AP01DIRECTOR APPOINTED MONTGOMERY LANGMUIR
2011-12-12RES15CHANGE OF NAME 12/12/2011
2011-12-12CERTNMCOMPANY NAME CHANGED AMD HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/12/11
2011-07-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-07-20AR0101/07/11 FULL LIST
2011-07-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM CLYDEWAY HOUSE SOUTH SUITE 813 SOUTH STREET GLASGOW G14 0BX
2011-06-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-24AR0101/07/10 FULL LIST
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-24AD02SAIL ADDRESS CREATED
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GORDON MACDOUGALL / 01/07/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MACDOUGALL / 01/07/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM BROOK STREET STUDIOS 60 BROOK STREET GLASGOW G40 2AB
2008-09-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-18363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-18353LOCATION OF REGISTER OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: PARKLANE HOUSE 47 BROAD STREET GLASGOW LANARKSHIRE G40 2QW
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-11363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-11-15363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-01363(288)SECRETARY RESIGNED
2004-07-01363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-12363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-05-29288bDIRECTOR RESIGNED
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-06363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-22363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-07363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-06-08225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00
2000-02-18410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-2788(2)RAD 16/09/99--------- £ SI 900@1=900 £ IC 100/1000
1999-09-2788(2)RAD 16/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-06CERTNMCOMPANY NAME CHANGED CAPITALFORM LIMITED CERTIFICATE ISSUED ON 09/08/99
1999-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-03288bDIRECTOR RESIGNED
1999-08-03287REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
1999-08-03288bSECRETARY RESIGNED
1999-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ECO INNOVATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-03
Fines / Sanctions
No fines or sanctions have been issued against ECO INNOVATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 17,004

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ECO INNOVATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2012-09-30 £ 5,071
Current Assets 2012-09-30 £ 6,586
Debtors 2012-09-30 £ 1,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECO INNOVATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ECO INNOVATIONS LTD
Trademarks
We have not found any records of ECO INNOVATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO INNOVATIONS LTD. 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 (43210 - Electrical installation) as ECO INNOVATIONS LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ECO INNOVATIONS LTD 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 TypeAppointmen
Defending partyECO INNOVATIONS LTDEvent Date2023-03-03
ECO INNOVATIONS LTD Company Number: SC197706 Registered office: 2 Bothwell Street, Glasgow, G2 6LU Principal trading address: 213 St. Vincent Street, Glasgow, G2 5QY We, Kenneth Wilson Pattullo and Ke…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO INNOVATIONS LTD 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 ECO INNOVATIONS LTD 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.