This company is commonly known as Ecs Europe Limited. The company was founded 15 years ago and was given the registration number SC357435. The firm's registered office is in GLASGOW. You can find them at Parkview House, 6 Woodside Place, Glasgow, Strathclyde. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ECS EUROPE LIMITED |
---|---|---|
Company Number | : | SC357435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Finsbury Square, Alphabeta, London, England, EC2A 1AH | Director | 20 November 2020 | Active |
1741 Technology Drive, Suite 400, San Jose, United States, | Director | 20 November 2020 | Active |
Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 28 January 2019 | Active |
Stralauer, Allee 2c, D - 10245, Berlin, Germany, | Director | 20 November 2020 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Secretary | 21 May 2010 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Secretary | 21 May 2013 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 30 March 2017 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 12 October 2011 | Active |
15, Hill Street, Edinburgh, Scotland, EH2 3JP | Director | 23 January 2012 | Active |
6, Woodside Place, Glasgow, G3 7QF | Director | 01 February 2010 | Active |
6, Woodside Place, Glasgow, G3 7QF | Director | 17 March 2010 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 02 December 2016 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 01 November 2016 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 12 October 2011 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 30 March 2017 | Active |
93 Ratho Drive, Cumbernauld, Glasgow, G68 0GA | Director | 30 March 2009 | Active |
6, Woodside Place, Charing Cross, Glasgow, G3 7QF | Director | 05 November 2009 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 01 November 2016 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 30 March 2009 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 01 September 2014 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 30 March 2017 | Active |
6, Woodside Place, Glasgow, G3 7QF | Director | 01 September 2010 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 20 December 2016 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 26 January 2017 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 26 January 2017 | Active |
Mr Edward Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Parkview House, 6 Woodside Place, Glasgow, G3 7QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Accounts | Accounts with accounts type full. | Download |
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Change of name | Certificate change of name company. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-19 | Accounts | Change account reference date company current extended. | Download |
2022-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.