Company NameEKOS Limited
DirectorsChristopher Kelly and Brian David McLaren
Company StatusActive
Company NumberSC145099
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Christopher Kelly
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleEconomist
Country of ResidenceScotland
Correspondence AddressSt George's Studios 93-97 St George's Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameMr Brian David McLaren
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSt George's Studios 93-97 St George's Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Secretary NameChristopher Kelly
StatusCurrent
Appointed23 June 2015(22 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressSt George's Studios 93-97 St George's Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameAndrew Mackay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleEconomic Consultant
Correspondence Address2/2 309 Great Western Road
Glasgow
G12 0XR
Scotland
Director NameAlastair Thomson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleEconomic Consultant
Correspondence Address53 Victoria Park Drive South
Glasgow
G14 9QR
Scotland
Secretary NameAlastair Thomson
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleEconomic Consultant
Correspondence Address53 Victoria Park Drive South
Glasgow
G14 9QR
Scotland
Director NameThomas John Hunter Matthew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2001)
RoleEconomic Consultant
Correspondence Address14 Erracht Road
Inverness
Inverness Shire
IV2 4RE
Scotland
Director NameDr Iain Jenkins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed09 December 1993(5 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 31 January 2019)
RoleEconomic Consultant
Country of ResidenceScotland
Correspondence AddressSt George's Studios 93-97 St George's Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameEddy Adams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1996)
RoleConsultant
Correspondence Address44 Woodlands Street
Milngavie
Glasgow
G62 8NS
Scotland
Secretary NameEddy Adams
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1996)
RoleConsultant
Correspondence Address44 Woodlands Street
Milngavie
Glasgow
G62 8NS
Scotland
Director NameMr John Kelly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed15 May 1996(2 years, 10 months after company formation)
Appointment Duration23 years (resigned 07 June 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSt George's Studios 93-97 St George's Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Secretary NameMr John Kelly
NationalityScottish
StatusResigned
Appointed01 September 1996(3 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt George's Studios 93-97 St George's Road
Glasgow
Lanarkshire
G3 6JA
Scotland
Director NameMalcolm Watson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleConsultant
Correspondence Address16 New Endrick Road
Killearn
Stirlingshire
G63 9QT
Scotland
Director NameJohn McReadie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2002)
RoleConsultant
Correspondence AddressFlat 3, Hatfield House
72 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PG
Director NameMr Alexander Campbell Fraser
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1998)
RoleEconomist
Country of ResidenceScotland
Correspondence Address3 Elder Road
Killearn
Glasgow
G63 9RX
Scotland
Director NameSusan Staiano
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2002)
RoleEconomic Consultant
Country of ResidenceScotland
Correspondence Address35 Eaglesham Road
Clarkston
Glasgow
G76 7DL
Scotland

Contact

Websiteekos-consultants.co.uk

Location

Registered AddressSt George's Studios
93-97 St George's Road
Glasgow
Lanarkshire
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Christopher Kelly
5.00%
Ordinary
5 at £1Irene Halliday
5.00%
Ordinary
45 at £1Iain Jenkins
45.00%
Ordinary
23 at £1John Kelly
23.00%
Ordinary
22 at £1June Kelly
22.00%
Ordinary

Financials

Year2014
Net Worth£140,154
Cash£60,890
Current Liabilities£131,120

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

11 February 2011Delivered on: 23 February 2011
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 January 1995Delivered on: 13 January 1995
Satisfied on: 22 April 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 31 December 2023 (13 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
22 August 2022Satisfaction of charge 2 in full (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 July 2019Second filing of Confirmation Statement dated 23/06/2019 (5 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 29/07/2019
(3 pages)
18 June 2019Termination of appointment of John Kelly as a director on 7 June 2019 (1 page)
11 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 January 2019Termination of appointment of Iain Jenkins as a director on 31 January 2019 (1 page)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 June 2017Notification of Iain Jenkins as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Iain Jenkins as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of John Kelly as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Notification of John Kelly as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Appointment of Christopher Kelly as a secretary on 23 June 2015 (2 pages)
14 July 2015Appointment of Christopher Kelly as a secretary on 23 June 2015 (2 pages)
13 July 2015Termination of appointment of John Kelly as a secretary (1 page)
13 July 2015Secretary's details changed for John Kelly on 23 June 2015 (1 page)
13 July 2015Secretary's details changed for John Kelly on 23 June 2015
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s changes have been removed as this was invalid or ineffective.
(1 page)
13 July 2015Secretary's details changed for John Kelly on 23 June 2015
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s changes have been removed as this was invalid or ineffective.
(1 page)
13 July 2015Termination of appointment of John Kelly as a secretary (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2010Appointment of Mr Christopher Kelly as a director (2 pages)
29 December 2010Appointment of Mr Brian David Mclaren as a director (2 pages)
29 December 2010Appointment of Mr Brian David Mclaren as a director (2 pages)
29 December 2010Appointment of Mr Christopher Kelly as a director (2 pages)
14 July 2010Director's details changed for Iain Jenkins on 23 June 2010 (2 pages)
14 July 2010Secretary's details changed for John Kelly on 23 June 2010 (1 page)
14 July 2010Director's details changed for Iain Jenkins on 23 June 2010 (2 pages)
14 July 2010Director's details changed for John Kelly on 23 June 2010 (2 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for John Kelly on 23 June 2010 (2 pages)
14 July 2010Secretary's details changed for John Kelly on 23 June 2010 (1 page)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 December 2009Statement of capital following an allotment of shares on 24 August 2009
  • GBP 100
(2 pages)
20 December 2009Statement of capital following an allotment of shares on 24 August 2009
  • GBP 100
(2 pages)
9 July 2009Registered office changed on 09/07/2009 from st george's studios 93-97 st george's road glasgow lanarkshire G3 6JA (1 page)
9 July 2009Registered office changed on 09/07/2009 from st george's studios 93-97 st george's road glasgow lanarkshire G3 6JA (1 page)
9 July 2009Return made up to 23/06/09; full list of members (4 pages)
9 July 2009Return made up to 23/06/09; full list of members (4 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 July 2008Return made up to 23/06/08; full list of members (3 pages)
4 July 2008Return made up to 23/06/08; full list of members (3 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2007Return made up to 23/06/07; full list of members (3 pages)
16 July 2007Return made up to 23/06/07; full list of members (3 pages)
1 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2006Return made up to 23/06/06; full list of members (3 pages)
19 July 2006Return made up to 23/06/06; full list of members (3 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
24 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
7 July 2004Return made up to 23/06/04; full list of members (3 pages)
7 July 2004Return made up to 23/06/04; full list of members (3 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 July 2003Return made up to 23/06/03; no change of members (7 pages)
11 July 2003Return made up to 23/06/03; no change of members (7 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 March 2003Auditor's resignation (1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 March 2003Auditor's resignation (1 page)
22 July 2002Return made up to 23/06/02; change of members (7 pages)
22 July 2002Return made up to 23/06/02; change of members (7 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director's particulars changed (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2002Director's particulars changed (1 page)
22 April 2002Dec mort/charge * (4 pages)
22 April 2002Dec mort/charge * (4 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 June 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(8 pages)
27 June 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(8 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
3 October 1997Full accounts made up to 31 December 1996 (14 pages)
3 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Return made up to 23/06/97; full list of members (6 pages)
23 July 1997Return made up to 23/06/97; full list of members (6 pages)
23 July 1997New director appointed (2 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996£ ic 5/4 03/07/96 £ sr 1@1=1 (1 page)
12 July 1996£ ic 5/4 03/07/96 £ sr 1@1=1 (1 page)
6 July 1996Ad 09/12/93--------- £ si 1@1 (2 pages)
6 July 1996Return made up to 23/06/96; full list of members (8 pages)
6 July 1996Ad 09/12/93--------- £ si 1@1 (2 pages)
6 July 1996Return made up to 23/06/96; full list of members (8 pages)
6 July 1996Ad 09/12/93--------- £ si 1@1 (2 pages)
6 July 1996Ad 09/12/93--------- £ si 1@1 (2 pages)
27 June 1996Ad 15/05/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 June 1996Ad 15/05/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Ad 01/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996£ ic 3/2 23/12/95 £ sr 1@1=1 (1 page)
8 May 1996Director resigned (1 page)
8 May 1996£ ic 3/2 23/12/95 £ sr 1@1=1 (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Ad 01/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 1996Director resigned (1 page)
24 January 1996Director's particulars changed;director resigned (2 pages)
24 January 1996Director's particulars changed;director resigned (2 pages)
14 June 1995Return made up to 23/06/95; no change of members (6 pages)
14 June 1995Return made up to 23/06/95; no change of members (6 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 June 1993Incorporation (17 pages)
23 June 1993Incorporation (17 pages)