ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecosse INNS Limited

Ecosse INNS Limited is a liquidation company incorporated on 1 February 2017 with the registered office located in Motherwell, Lanarkshire. Ecosse INNS Limited was registered 9 years ago.
Status
Liquidation
Company No
SC556190
Private limited company
Scottish Company
Age
9 years
Incorporated 1 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2193 days
Dated 31 January 2019 (7 years ago)
Next confirmation dated 31 January 2020
Was due on 14 February 2020 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2330 days
For period 1 Feb31 Dec 2017 (11 months)
Accounts type is Dormant
Next accounts for period 31 December 2018
Was due on 30 September 2019 (6 years ago)
Contact
Address
Unit 1, Ground Floor Airbles House
270 Airbles Road
Motherwell
North Lanarkshire
ML1 3AT
Address changed on 8 Jan 2026 (1 month ago)
Previous address was Suite 341 4th Floor, 93 Hope Street Glasgow G2 1PB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Jul 1993
Andrena Bowes
PSC • British • Lives in Scotland • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Adams McGillan & Company Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Interpreting Solutions Limited
Jamila Mary Stone is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Month Ago on 8 Jan 2026
Registered Address Changed
4 Years Ago on 20 Apr 2021
Ms Jamila Mary Stone Appointed
4 Years Ago on 7 Apr 2021
Alan Bowes Resigned
4 Years Ago on 7 Apr 2021
Andrew David Fell Resigned
4 Years Ago on 7 Apr 2021
James Mackinnon Resigned
4 Years Ago on 7 Apr 2021
Andrena Smith-Bowes Resigned
4 Years Ago on 7 Apr 2021
Jamila Mary Stone (PSC) Appointed
4 Years Ago on 26 Mar 2021
Charge Satisfied
5 Years Ago on 8 Sep 2020
Voluntary Strike-Off Suspended
5 Years Ago on 16 Apr 2020
Get Credit Report
Discover Ecosse INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 341 4th Floor, 93 Hope Street Glasgow G2 1PB Scotland to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on 8 January 2026
Submitted on 8 Jan 2026
Court order in a winding-up (& Court Order attachment)
Submitted on 6 Jan 2026
Termination of appointment of Andrena Smith-Bowes as a director on 7 April 2021
Submitted on 20 Apr 2021
Termination of appointment of James Mackinnon as a director on 7 April 2021
Submitted on 20 Apr 2021
Termination of appointment of Andrew David Fell as a director on 7 April 2021
Submitted on 20 Apr 2021
Termination of appointment of Alan Bowes as a director on 7 April 2021
Submitted on 20 Apr 2021
Appointment of Ms Jamila Mary Stone as a director on 7 April 2021
Submitted on 20 Apr 2021
Notification of Jamila Mary Stone as a person with significant control on 26 March 2021
Submitted on 20 Apr 2021
Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to Suite 341 4th Floor, 93 Hope Street Glasgow G2 1PB on 20 April 2021
Submitted on 20 Apr 2021
Satisfaction of charge SC5561900001 in full
Submitted on 8 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year