ECS GLOBAL LTD

Company Documents

DateDescription
10/06/2510 June 2025 Satisfaction of charge SC3488860003 in full

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

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

09/10/249 October 2024 Confirmation statement made on 2024-09-22 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 2023-09-22 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Park View House 6 Woodside Place Charing Cross Glasgow Strathclyde G3 7QF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2023-01-16

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

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

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

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

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD MCDONAGH

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY ENDERBY

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD YOUNG / 06/04/2016

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES QUINN

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS ANNE YOUNG

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR MAX YOUNG

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR KEVIN CLARK

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR CHARLES WILLIAM QUINN

View Document

19/08/1419 August 2014 LOAN AVAILABLE =/ £80K TO PAUL THOMPSON 30/07/2014

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3488860003

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON

View Document

16/12/1316 December 2013 CONSOLIDATION 15/12/11

View Document

12/12/1312 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1310 December 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

09/12/139 December 2013 01/10/09 STATEMENT OF CAPITAL GBP 30000

View Document

09/12/139 December 2013 15/12/11 STATEMENT OF CAPITAL GBP 50000

View Document

09/12/139 December 2013 01/03/13 STATEMENT OF CAPITAL GBP 72273.1

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY ROBBIE GRANT

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR ANDREW GRANT DOUGAL PALMER

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR FINLAYSON

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 22/12/11 STATEMENT OF CAPITAL GBP 500000

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR ANDREW JOHN NICHOLSON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED NEIL STUART DAVIDSON

View Document

20/01/1220 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 34320

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/117 November 2011 DIRECTOR APPOINTED ANTHONY HUGHES

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN DWYER

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MARTIN BOYLEN

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DAMIAN JOHN DWYER

View Document

02/11/102 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED PAUL THOMSON

View Document

25/06/1025 June 2010 COMPANY NAME CHANGED EDAN COMMUNICATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/06/10

View Document

25/06/1025 June 2010 CHANGE OF NAME 21/06/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ALASDAIR FINLAYSON

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED GARY ENDERBY

View Document

23/03/1023 March 2010 SECRETARY APPOINTED ROBBIE GRANT

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY OGILVIE MUNRO CORPORATE FINANCE LTD

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/11/0921 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 30000

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD YOUNG

View Document

28/11/0828 November 2008 SECRETARY APPOINTED OGILVIE MUNRO CORPORATE FINANCE LTD

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED EDWARD YOUNG

View Document

22/09/0822 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HERBERT JAMES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company