About

Registered Number: SC339323
Date of Incorporation: 11/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS,

 

Based in Edinburgh, Ecometrica Ltd was setup in 2008, it has a status of "Active". We don't know the number of employees at this organisation. There are 7 directors listed as Morton Fraser Secretaries Limited, Revenaz, Bertrand, Tipper, Richard Michael, Grace, John, Professor, Leventis, George Pavlos, Morton Fraser Directors Limited, Woodhouse, Iain Hector, Prof for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVENAZ, Bertrand 01 October 2010 - 1
TIPPER, Richard Michael 11 April 2008 - 1
GRACE, John, Professor 11 April 2008 01 October 2010 1
LEVENTIS, George Pavlos 29 September 2008 31 March 2013 1
MORTON FRASER DIRECTORS LIMITED 11 March 2008 11 April 2008 1
WOODHOUSE, Iain Hector, Prof 11 April 2008 25 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MORTON FRASER SECRETARIES LIMITED 11 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
SH01 - Return of Allotment of shares 31 March 2020
CS01 - N/A 25 March 2020
SH01 - Return of Allotment of shares 07 February 2020
RESOLUTIONS - N/A 16 December 2019
AA - Annual Accounts 06 August 2019
SH01 - Return of Allotment of shares 03 April 2019
CS01 - N/A 25 March 2019
SH01 - Return of Allotment of shares 11 January 2019
SH01 - Return of Allotment of shares 11 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 August 2016
MR01 - N/A 01 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 December 2015
SH01 - Return of Allotment of shares 27 July 2015
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 19 March 2015
SH01 - Return of Allotment of shares 18 March 2015
RESOLUTIONS - N/A 13 February 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 April 2014
SH01 - Return of Allotment of shares 11 April 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 14 November 2013
SH01 - Return of Allotment of shares 19 August 2013
SH01 - Return of Allotment of shares 12 August 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 23 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 March 2013
AA - Annual Accounts 29 November 2012
CERTNM - Change of name certificate 28 September 2012
RESOLUTIONS - N/A 28 September 2012
SH01 - Return of Allotment of shares 18 July 2012
RP04 - N/A 13 July 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 28 November 2011
SH01 - Return of Allotment of shares 20 October 2011
SH01 - Return of Allotment of shares 13 October 2011
466(Scot) - N/A 11 June 2011
466(Scot) - N/A 11 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 June 2011
AR01 - Annual Return 11 April 2011
RESOLUTIONS - N/A 07 January 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
SH01 - Return of Allotment of shares 28 September 2010
SH01 - Return of Allotment of shares 03 June 2010
RESOLUTIONS - N/A 21 April 2010
SH01 - Return of Allotment of shares 20 April 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2010
AA - Annual Accounts 06 January 2010
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
363a - Annual Return 23 September 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
RESOLUTIONS - N/A 01 August 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
CERTNM - Change of name certificate 09 May 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

Bond & floating charge 26 May 2011 Fully Satisfied

N/A

Bond & floating charge 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.