logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Black, Nicola
    Born in August 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
    Nicola Black
    Born in August 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Jefferson, Michael Christopher
    Born in December 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Black, Edward John
    Born in November 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ now
    OF - Director → CIF 0
    Edward John Black
    Born in November 1974
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Daly, Donna
    Born in November 1985
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

ECO-GENICS (HOLDINGS) LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
42023-08-01 ~ 2024-07-31
42022-08-01 ~ 2023-07-31
Fixed Assets - Investments
513 GBP2024-07-31
513 GBP2023-07-31
Fixed Assets
513 GBP2024-07-31
513 GBP2023-07-31
Debtors
Current
100 GBP2024-07-31
52,763 GBP2023-07-31
Cash at bank and in hand
391 GBP2024-07-31
478 GBP2023-07-31
Current Assets
491 GBP2024-07-31
53,241 GBP2023-07-31
Creditors
Current, Amounts falling due within one year
-143,176 GBP2024-07-31
Net Current Assets/Liabilities
-142,685 GBP2024-07-31
-404 GBP2023-07-31
Total Assets Less Current Liabilities
-142,172 GBP2024-07-31
109 GBP2023-07-31
Equity
Called up share capital
5 GBP2024-07-31
5 GBP2023-07-31
5 GBP2022-08-01
Retained earnings (accumulated losses)
-142,177 GBP2024-07-31
104 GBP2023-07-31
104 GBP2022-08-01
Equity
-142,172 GBP2024-07-31
109 GBP2023-07-31
109 GBP2022-08-01
Profit/Loss
Retained earnings (accumulated losses)
-142,281 GBP2023-08-01 ~ 2024-07-31
50,570 GBP2022-08-01 ~ 2023-07-31
Profit/Loss
-142,281 GBP2023-08-01 ~ 2024-07-31
50,570 GBP2022-08-01 ~ 2023-07-31
Dividends Paid
Retained earnings (accumulated losses)
-50,570 GBP2022-08-01 ~ 2023-07-31
Dividends Paid
-50,570 GBP2022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252023-08-01 ~ 2024-07-31
Furniture and fittings
252023-08-01 ~ 2024-07-31
Office equipment
202023-08-01 ~ 2024-07-31
Amounts Owed by Group Undertakings
Current
52,663 GBP2023-07-31
Other Debtors
Current
100 GBP2024-07-31
100 GBP2023-07-31
Cash and Cash Equivalents
391 GBP2024-07-31
478 GBP2023-07-31
Amounts owed to group undertakings
Current
87,046 GBP2024-07-31
Taxation/Social Security Payable
Current
2,565 GBP2024-07-31
2,680 GBP2023-07-31
Other Creditors
Current
50,965 GBP2024-07-31
50,965 GBP2023-07-31
Accrued Liabilities/Deferred Income
Current
2,600 GBP2024-07-31
Creditors
Current
143,176 GBP2024-07-31
53,645 GBP2023-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,842 shares2024-07-31
2,842 shares2023-07-31
Par Value of Share
Class 1 ordinary share
0.001252023-08-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
358 shares2024-07-31
358 shares2023-07-31
Par Value of Share
Class 2 ordinary share
0.001252023-08-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
374 shares2024-07-31
374 shares2023-07-31
Par Value of Share
Class 3 ordinary share
0.001252023-08-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
374 shares2024-07-31
374 shares2023-07-31
Par Value of Share
Class 4 ordinary share
0.001252023-08-01 ~ 2024-07-31

Related profiles found in government register
  • ECO-GENICS (HOLDINGS) LTD
    Info
    Registered number SC482952
    icon of address6 Annan Business Park Way, Annan, Dumfries And Galloway DG12 6TZ
    PRIVATE LIMITED COMPANY incorporated on 2014-07-25 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • ECO-GENICS (HOLDINGS) LTD
    S
    Registered number Sc482952
    icon of address6, Annan Business Park Way, Annan, Dumfries And Galloway, Scotland, DG12 6TZ
    Private Company Limited By Shares in Companies House, Scotland
    CIF 1
  • ECO-GENICS (HOLDINGS) LTD
    S
    Registered number Sc482952
    icon of address6, Annan Business Park Way, Dg10 9sp, Moffat, Dumfries And Galloway, Scotland, DG12 6TZ
    Private Company Limited By Shares in Companies House, Scotland
    CIF 2
  • ECO-GENICS (HOLDINGS) LTD
    S
    Registered number Sc482952
    icon of addressDunskellyrigg Hall, Kirkpatrick Fleming, Lockerbie, Dumfries And Galloway, Scotland, DG11 3AU
    Limited Company in Register Of Companies, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address6 Annan Business Park Way, Annan, Dumfries And Galloway, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,253 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    ECO-GENICS (UK) LTD - 2018-11-14
    icon of addressJames Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of addressJames Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressJames Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address6 Annan Business Park Way, Annan, Dumfries And Galloway, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -211,925 GBP2022-07-31
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address6 Annan Business Park Way, Annan, Dumfries And Galloway, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    813,029 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address6 Annan Business Park Way, Annan, Dumfries And Galloway, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,271,323 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of addressEco Group Hq, 6, Annan Business Park Way, Annan, Dumfriesshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address6 Annan Business Park, Annan, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    75 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    DRY ICE CONTROLLED BLASTING LIMITED - 2020-04-20
    ECO MEDIC LIMITED - 2021-02-19
    icon of address6 Annan Business Park Way, Annan, Dumfries And Galloway, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,172 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2021-02-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    icon of addressJames Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-01-22
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.