Background WavePink WaveYellow Wave

ECO PLUMBING & HEATING (NE) LTD (SC419194)

ECO PLUMBING & HEATING (NE) LTD (SC419194) is an active UK company. incorporated on 12 March 2012. with registered office in Fraserburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECO PLUMBING & HEATING (NE) LTD has been registered for 14 years. Current directors include MCLEAN, Tracy Ann, SMITH, Colin Webster.

Company Number
SC419194
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
Colaren House, Fraserburgh, AB43 7EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLEAN, Tracy Ann, SMITH, Colin Webster
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO PLUMBING & HEATING (NE) LTD

ECO PLUMBING & HEATING (NE) LTD is an active company incorporated on 12 March 2012 with the registered office located in Fraserburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECO PLUMBING & HEATING (NE) LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC419194

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Colaren House Burnthill Farm Fraserburgh, AB43 7EJ,

Previous Addresses

Kirkton House 6 Kirkton Gardens Fraserburgh Aberdeenshire AB43 8TU
From: 12 March 2012To: 28 December 2021
Timeline

4 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Dec 13
Owner Exit
Feb 20
New Owner
Feb 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCLEAN, Tracy Ann

Active
Burnthill Farm, FraserburghAB43 7EJ
Born February 1978
Director
Appointed 02 Dec 2013

SMITH, Colin Webster

Active
Burnthill Farm, FraserburghAB43 7EJ
Born August 1966
Director
Appointed 12 Mar 2012

LAWRENCE, Steven George

Resigned
Burnthill Farm, FraserburghAB43 7EJ
Secretary
Appointed 12 Mar 2012
Resigned 04 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Smith

Active
Burnthill Farm, FraserburghAB43 7EJ
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2019

Mr Colin Webster Smith

Ceased
6 Kirkton Gardens, FraserburghAB43 8TU
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Incorporation Company
12 March 2012
NEWINCIncorporation