ECOJET AIRLINES LIMITED

Dissolved Edinburgh

Scheduled passenger air transport

13 employees website.com
Scheduled passenger air transportNon-scheduled passenger air transport +2
E

ECOJET AIRLINES LIMITED

Scheduled passenger air transport

Founded 27 Aug 2021 Dissolved Edinburgh, United Kingdom 13 employees website.com
Scheduled passenger air transportNon-scheduled passenger air transportFreight air transportService activities incidental to air transportation

Previous Company Names

FRESH AIRLINES LIMITED 27 Aug 2021 — 2 May 2023
Accounts Submitted 19 Aug 2025 Next due 31 May 2026 1 month remaining
Confirmation Submitted 26 Aug 2025 Next due 9 Sept 2026 4 months remaining
Net assets £-382K £1M 2024 year on year
Total assets £190K £824K 2024 year on year
Total Liabilities £573K £559K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

8 Walker Street Edinburgh EH3 7LA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ECOJET AIRLINES LIMITED (SC707997), a dissolved company based in Edinburgh, United Kingdom. Incorporated 27 Aug 2021. Scheduled passenger air transport. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£33.53k

Decreased by £857.01k (-96%)

Net Assets

-£382.29k

Decreased by £1.38M (-138%)

Total Liabilities

£572.69k

Increased by £558.61k (+3965%)

Turnover

N/A

Employees

13

Increased by 11 (+550%)

Debt Ratio

301%

Increased by 300 (+30000%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 8,358 Shares £1.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Mar 20238,334£1.00m£120
25 Oct 202224£24£1

Officers

Officers

3 active
Status
Davies, Peter AnthonyDirectorBritishEngland7620 Mar 2023Active
Mbm Secretarial Services LimitedCorporate-secretaryUnknownUnknown24 Oct 2024Active
Smith, Brent AdrianDirectorAustralianScotland3727 Aug 2021Active

Shareholders

Shareholders (4)

Ecotricity Group Ltd
51.0%
17,000
Brent Adrian Smith
43.0%
14,334

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ecotricity Group Ltd

United Kingdom

Active
Notified 21 Oct 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Brent Adrian Smith

Australian

Active
Notified 27 Aug 2021
Residence Scotland
DOB May 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Dale Vince

Ceased 21 Oct 2024

Ceased

Group Structure

Group Structure

ECOTRICITY GROUP LTD united kingdom
ECOJET AIRLINES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Feb 2026InsolvencyLiquidation Compulsory Notice Winding Up Order Court Scotland
23 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
21 Jan 2026InsolvencyLiquidation Appointment Of Provisional Liquidator Court Scotland
27 Oct 2025OfficersChange to director Mr Peter Anthony Davies on 2025-10-03
3 Oct 2025AddressDefault Companies House Service Address Applied Officer
16 Feb 2026 Insolvency

Liquidation Compulsory Notice Winding Up Order Court Scotland

23 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

21 Jan 2026 Insolvency

Liquidation Appointment Of Provisional Liquidator Court Scotland

27 Oct 2025 Officers

Change to director Mr Peter Anthony Davies on 2025-10-03

3 Oct 2025 Address

Default Companies House Service Address Applied Officer

Recent Activity

Latest Activity

Liquidation Compulsory Notice Winding Up Order Court Scotland

2 months ago on 16 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 23 Jan 2026

Liquidation Appointment Of Provisional Liquidator Court Scotland

2 months ago on 21 Jan 2026

Change to director Mr Peter Anthony Davies on 2025-10-03

5 months ago on 27 Oct 2025

Default Companies House Service Address Applied Officer

6 months ago on 3 Oct 2025