ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecotech Contracts Limited

Ecotech Contracts Limited is an active company incorporated on 1 September 2017 with the registered office located in Glasgow, City of Glasgow. Ecotech Contracts Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC575225
Private limited company
Scottish Company
Age
8 years
Incorporated 1 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
133 Suite 1/2 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU
Telephone
0141 3785440
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in Apr 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
ECOTECH CONTRACTS LTD
Ecotech Contracts Ltd is a Scotland-based solar energy company that works with commercial clients across Scotland.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 6 (-38%)
Total Assets
£1.02M
Decreased by £142.65K (-12%)
Total Liabilities
-£708.64K
Decreased by £311.76K (-31%)
Net Assets
£307.86K
Increased by £169.1K (+122%)
Debt Ratio (%)
70%
Decreased by 18.32% (-21%)
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Registered Address Changed
1 Year 3 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Liza Cameron (PSC) Appointed
1 Year 8 Months Ago on 20 Dec 2023
Charles Damian French (PSC) Resigned
1 Year 8 Months Ago on 20 Dec 2023
Charles Damian French Resigned
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 30 Nov 2023
Get Credit Report
Discover Ecotech Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 May 2025 with no updates
Submitted on 2 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 8 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Sep 2024
Submitted on 29 May 2024
Registered office address changed from C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU to 133 Suite 1/2 133 Finnieston Street Glasgow G3 8HB on 23 May 2024
Submitted on 23 May 2024
Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY Scotland to 2 Bothwell Street Glasgow G2 6LU on 13 May 2024
Submitted on 13 May 2024
Submitted on 13 May 2024
Confirmation statement made on 9 May 2024 with updates
Submitted on 9 May 2024
Notification of Liza Cameron as a person with significant control on 20 December 2023
Submitted on 8 May 2024
Termination of appointment of Charles Damian French as a director on 20 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year