ECOJET AIRLINES LIMITED
Scheduled passenger air transport
ECOJET AIRLINES LIMITED
Scheduled passenger air transport
Previous Company Names
Contact & Details
Contact
Registered Address
8 Walker Street Edinburgh EH3 7LA
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£33.53k
Net Assets
-£382.29k
Total Liabilities
£572.69k
Turnover
N/A
Employees
13
Debt Ratio
301%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Davies, Peter Anthony | Director | British | England | 20 Mar 2023 | Active |
| Mbm Secretarial Services Limited | Corporate-secretary | Unknown | Unknown | 24 Oct 2024 | Active |
| Smith, Brent Adrian | Director | Australian | Scotland | 27 Aug 2021 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ecotricity Group Ltd
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Brent Adrian Smith
Australian
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Dale Vince
Ceased 21 Oct 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Liquidation Compulsory Notice Winding Up Order Court Scotland
Change Registered Office Address Company With Date Old Address New Address
Liquidation Appointment Of Provisional Liquidator Court Scotland
Change to director Mr Peter Anthony Davies on 2025-10-03
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
