Background WavePink WaveYellow Wave

ECOPAD (SCOTLAND) LIMITED (SC563052)

ECOPAD (SCOTLAND) LIMITED (SC563052) is an active UK company. incorporated on 10 April 2017. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECOPAD (SCOTLAND) LIMITED has been registered for 8 years. Current directors include MACGREGOR, Iain Ross, MATHESON, Andrew Campbell.

Company Number
SC563052
Status
active
Type
ltd
Incorporated
10 April 2017
Age
8 years
Address
5 Queens Terrace, Aberdeen, AB10 1XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACGREGOR, Iain Ross, MATHESON, Andrew Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOPAD (SCOTLAND) LIMITED

ECOPAD (SCOTLAND) LIMITED is an active company incorporated on 10 April 2017 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECOPAD (SCOTLAND) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC563052

LTD Company

Age

8 Years

Incorporated 10 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SLLP 191 LIMITED
From: 10 April 2017To: 2 June 2017
Contact
Address

5 Queens Terrace Aberdeen, AB10 1XL,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 25 March 2019To: 30 April 2025
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 17 October 2017To: 25 March 2019
34 Albyn Place Aberdeen AB10 1FW
From: 10 April 2017To: 17 October 2017
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 10 Apr 2017

MACGREGOR, Iain Ross

Active
Aldourie, InvernessIV2 6DP
Born January 1982
Director
Appointed 06 Jun 2017

MATHESON, Andrew Campbell

Active
Queens Terrace, AberdeenAB10 1XL
Born October 1981
Director
Appointed 06 Jun 2017

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1FW
Born December 1970
Director
Appointed 10 Apr 2017
Resigned 06 Jun 2017

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1FW
Born October 1953
Director
Appointed 10 Apr 2017
Resigned 06 Jun 2017

Persons with significant control

1

8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
8 April 2019
RP04PSC02RP04PSC02
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
9 February 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Resolution
21 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Resolution
2 June 2017
RESOLUTIONSResolutions
Incorporation Company
10 April 2017
NEWINCIncorporation