EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Alterations to floating charge SC2282420003

View Document

01/10/231 October 2023 Alterations to floating charge SC2282420004

View Document

26/09/2326 September 2023 Registration of charge SC2282420004, created on 2023-09-19

View Document

22/09/2322 September 2023 Satisfaction of charge SC2282420002 in full

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 2023-01-31

View Document

21/12/2221 December 2022 Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB Scotland to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 2022-12-21

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Director's details changed for Mr Graeme Sloan St John on 2021-07-01

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAIRHURST

View Document

09/01/209 January 2020 ADOPT ARTICLES 18/12/2019

View Document

30/12/1930 December 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2282420002

View Document

24/12/1924 December 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2282420003

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2282420003

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2282420002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMSWORLD HOLDINGS LTD

View Document

27/03/1927 March 2019 CESSATION OF WILLIAM PAUL FAIRHURST AS A PSC

View Document

27/03/1927 March 2019 CESSATION OF CERI FAIRHURST AS A PSC

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2282420001

View Document

08/05/188 May 2018 ADOPT ARTICLES 01/05/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 2 WEST BRYSON ROAD EDINBURGH MIDLOTHIAN EH11 1EH

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR GRAEME SLOAN ST JOHN

View Document

02/05/182 May 2018 DIRECTOR APPOINTED RICHARD NICOL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY CERI FAIRHURST

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI FAIRHURST

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL FAIRHURST / 23/03/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FAIRHURST / 08/02/2016

View Document

21/03/1621 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH YOUNG

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 10000

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH YOUNG

View Document

08/02/168 February 2016 SECRETARY APPOINTED MRS CERI FAIRHURST

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2282420001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1124 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/04/105 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 15 WEST GORGIE PARKS EDINBURGH MIDLOTHIAN EH14 1UT

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 SHARES AGREEMENT OTC

View Document

08/03/048 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/09/038 September 2003 NC INC ALREADY ADJUSTED 11/06/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS; AMEND

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 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
  • SIMTEK VVS 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