UKBizDB.co.uk

ECS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Finsbury Square, Alphabeta, London, England, EC2A 1AH

Director20 November 2020Active
1741 Technology Drive, Suite 400, San Jose, United States,

Director20 November 2020Active
Apex 3, 95 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director28 January 2019Active
Stralauer, Allee 2c, D - 10245, Berlin, Germany,

Director20 November 2020Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Secretary21 May 2010Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Secretary21 May 2013Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director30 March 2017Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director12 October 2011Active
15, Hill Street, Edinburgh, Scotland, EH2 3JP

Director23 January 2012Active
6, Woodside Place, Glasgow, G3 7QF

Director01 February 2010Active
6, Woodside Place, Glasgow, G3 7QF

Director17 March 2010Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director02 December 2016Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director01 November 2016Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director12 October 2011Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director30 March 2017Active
93 Ratho Drive, Cumbernauld, Glasgow, G68 0GA

Director30 March 2009Active
6, Woodside Place, Charing Cross, Glasgow, G3 7QF

Director05 November 2009Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director01 November 2016Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director30 March 2009Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director01 September 2014Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director30 March 2017Active
6, Woodside Place, Glasgow, G3 7QF

Director01 September 2010Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director20 December 2016Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director26 January 2017Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director26 January 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type full.

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-19Accounts

Change account reference date company current extended.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2021-12-16Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.