Company NameBuilt By Ecko Ltd
DirectorThomas John Denholm
Company StatusActive
Company NumberSC497823
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas John Denholm
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(8 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Island Street
Galashiels
TD1 1NU
Scotland
Director NameMr Paul Fraser
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleProgrammer
Country of ResidenceScotland
Correspondence Address17 Goulden Place
Dunfermline
KY12 9AH
Scotland
Director NameMr Paul Fraser
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleProgrammer
Country of ResidenceScotland
Correspondence Address17 Goulden Place
Dunfermline
KY12 9AH
Scotland
Director NameMrs Emilie Fraser
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Goulden Place
Dunfermline
KY12 9AH
Scotland

Location

Registered Address38 Island Street
Galashiels
TD1 1NU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Filing History

24 January 2021Termination of appointment of Paul Fraser as a director on 23 January 2021 (1 page)
24 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 May 2020Director's details changed for Mr Paul Fraser on 24 May 2020 (2 pages)
24 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
23 May 2020Notification of Emily Fraser as a person with significant control on 23 May 2020 (2 pages)
23 May 2020Cessation of Paul Simon Fraser as a person with significant control on 23 May 2020 (1 page)
2 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
14 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 April 2017Appointment of Mrs Emilie Fraser as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mrs Emilie Fraser as a director on 12 April 2017 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 October 2016Registered office address changed from 49 Swift Street Dunfermline Fife KY11 8SN United Kingdom to 17 Goulden Place Dunfermline KY12 9AH on 15 October 2016 (1 page)
15 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 October 2016Registered office address changed from 49 Swift Street Dunfermline Fife KY11 8SN United Kingdom to 17 Goulden Place Dunfermline KY12 9AH on 15 October 2016 (1 page)
15 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)