UKBizDB.co.uk

EKOS LIMITED

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

This company is commonly known as Ekos Limited. The company was founded 30 years ago and was given the registration number SC145099. The firm's registered office is in GLASGOW. You can find them at St George's Studios, 93-97 St George's Road, Glasgow, Lanarkshire. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:EKOS LIMITED
Company Number:SC145099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1993
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:St George's Studios, 93-97 St George's Road, Glasgow, Lanarkshire, G3 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA

Secretary23 June 2015Active
St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA

Director06 December 2010Active
St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA

Director06 December 2010Active
44 Woodlands Street, Milngavie, Glasgow, G62 8NS

Secretary01 January 1996Active
St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA

Secretary01 September 1996Active
53 Victoria Park Drive South, Glasgow, G14 9QR

Secretary23 June 1993Active
44 Woodlands Street, Milngavie, Glasgow, G62 8NS

Director01 January 1996Active
3 Elder Road, Killearn, Glasgow, G63 9RX

Director01 August 1997Active
St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA

Director09 December 1993Active
St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA

Director15 May 1996Active
2/2 309 Great Western Road, Glasgow, G12 0XR

Director23 June 1993Active
14 Erracht Road, Inverness, IV2 4RE

Director09 December 1993Active
Flat 3, Hatfield House, 72 Ecclesall Road South, Sheffield, S11 9PG

Director25 November 1996Active
35 Eaglesham Road, Clarkston, Glasgow, G76 7DL

Director01 May 1998Active
53 Victoria Park Drive South, Glasgow, G14 9QR

Director23 June 1993Active
16 New Endrick Road, Killearn, G63 9QT

Director22 October 1996Active

People with Significant Control

Dr Iain Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Scottish
Address:St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:Scottish
Address:St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Miscellaneous

Legacy.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.