ECS DIGITAL LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

21/01/2521 January 2025 Termination of appointment of Paolo Emilio Testa as a director on 2024-09-01

View Document

14/01/2514 January 2025 Termination of appointment of Mark Ian Farrington as a director on 2024-12-13

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Full accounts made up to 2022-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from 6 Woodside Place Glasgow G3 7QF United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2023-01-16

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD YOUNG / 21/02/2020

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5419230001

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MARK IAN FARRINGTON

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD YOUNG / 01/09/2016

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR NEIL STUART DAVIDSON

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

07/06/187 June 2018 04/05/18 STATEMENT OF CAPITAL GBP 294.96

View Document

04/06/184 June 2018 ADOPT ARTICLES 04/05/2018

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1812 March 2018 02/01/18 STATEMENT OF CAPITAL GBP 296.39 02/01/18 TREASURY CAPITAL GBP 0

View Document

12/03/1812 March 2018 16/01/18 STATEMENT OF CAPITAL GBP 295.44

View Document

12/03/1812 March 2018 19/01/18 STATEMENT OF CAPITAL GBP 294.96

View Document

26/02/1826 February 2018 SECOND FILED SH01 - 06/09/17 STATEMENT OF CAPITAL GBP 315.57

View Document

26/02/1826 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/179 November 2017 06/09/17 STATEMENT OF CAPITAL GBP 296.39

View Document

06/10/176 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY CURETON

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES 13/03/17 TREASURY CAPITAL GBP 19.18

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR MARTIN BOYLEN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR PHILIPP BLUM

View Document

09/09/169 September 2016 ADOPT ARTICLES 30/08/2016

View Document

09/09/169 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 280.00

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMSON / 30/08/2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN CURETON

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR NEIL STUART DAVIDSON

View Document

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT REG PSC

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/164 August 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

04/08/164 August 2016 SAIL ADDRESS CREATED

View Document


More Company Information