ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco Leads Limited

Eco Leads Limited is an active company incorporated on 30 September 2016 with the registered office located in Clydebank, Dunbartonshire. Eco Leads Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC546648
Private limited company
Scottish Company
Age
9 years
Incorporated 30 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1453 days
Dated 29 September 2020 (5 years ago)
Next confirmation dated 29 September 2021
Was due on 13 October 2021 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1558 days
For period 1 Oct30 Sep 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2020
Was due on 30 June 2021 (4 years ago)
Address
113 Durban Ave
Clydebank
G81 4JP
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Sep 1996
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fergas Plumbing And Heating Ltd
Allan Stewart Ferguson is a mutual person.
Active
Commando Factory Gym Ltd
Allan Stewart Ferguson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
30 Sep 2019
For period 30 Sep30 Sep 2019
Traded for 12 months
Cash in Bank
£833
Decreased by £2.69K (-76%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£7.29K
Decreased by £208 (-3%)
Total Liabilities
-£6.79K
Increased by £3.52K (+108%)
Net Assets
£497
Decreased by £3.73K (-88%)
Debt Ratio (%)
93%
Increased by 49.59% (+114%)
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 8 Sep 2021
Compulsory Gazette Notice
4 Years Ago on 31 Aug 2021
Confirmation Submitted
4 Years Ago on 27 Oct 2020
Registered Address Changed
4 Years Ago on 19 Oct 2020
Paul John Tait Resigned
5 Years Ago on 28 Sep 2020
Mr Allan Stewart Ferguson Appointed
5 Years Ago on 28 Sep 2020
Full Accounts Submitted
5 Years Ago on 24 Jun 2020
Confirmation Submitted
6 Years Ago on 1 Oct 2019
Full Accounts Submitted
6 Years Ago on 27 Jun 2019
Confirmation Submitted
7 Years Ago on 1 Oct 2018
Get Credit Report
Discover Eco Leads Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 8 Sep 2021
First Gazette notice for compulsory strike-off
Submitted on 31 Aug 2021
Confirmation statement made on 29 September 2020 with updates
Submitted on 27 Oct 2020
Appointment of Mr Allan Stewart Ferguson as a director on 28 September 2020
Submitted on 20 Oct 2020
Termination of appointment of Paul John Tait as a director on 28 September 2020
Submitted on 20 Oct 2020
Registered office address changed from 7 Delhi Avenue Clydebank G81 4JS United Kingdom to 113 Durban Ave Clydebank G81 4JP on 19 October 2020
Submitted on 19 Oct 2020
Total exemption full accounts made up to 30 September 2019
Submitted on 24 Jun 2020
Confirmation statement made on 29 September 2019 with no updates
Submitted on 1 Oct 2019
Total exemption full accounts made up to 30 September 2018
Submitted on 27 Jun 2019
Confirmation statement made on 29 September 2018 with no updates
Submitted on 1 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year