Company NameEdinburgh Computer Services (Scotland) Ltd.
Company StatusActive
Company NumberSC228242
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2018(16 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Andrew Jack Leitch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(20 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Bruce Alan Strang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(20 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameKenneth Young
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Steadings Crescent
Dunbar
East Lothian
EH42 1GR
Scotland
Director NameMr William Paul Fairhurst
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 West Bryson Road
Edinburgh
Midlothian
EH11 1EH
Scotland
Secretary NameKenneth Young
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Steadings Crescent
Dunbar
East Lothian
EH42 1GR
Scotland
Secretary NameMrs Ceri Fairhurst
StatusResigned
Appointed08 February 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address2 West Bryson Road
Edinburgh
Midlothian
EH11 1EH
Scotland
Director NameMr Graeme Sloan St John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.ecs-uk.net/
Telephone0131 4679999
Telephone regionEdinburgh

Location

Registered AddressCommsworld House
Queen Anne Drive
Newbridge
EH28 8LH
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Mr Kenneth Young
50.00%
Ordinary
10k at £1Mr William Fairhurst
50.00%
Ordinary

Financials

Year2014
Net Worth£447,861
Cash£315,908
Current Liabilities£206,019

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Charges

18 December 2019Delivered on: 20 December 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: The Royal Bank of Scotland PLC as Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2016Delivered on: 27 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (21 pages)
3 October 2023Alterations to floating charge SC2282420003 (144 pages)
1 October 2023Alterations to floating charge SC2282420004 (144 pages)
26 September 2023Registration of charge SC2282420004, created on 19 September 2023 (17 pages)
22 September 2023Satisfaction of charge SC2282420002 in full (4 pages)
6 April 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
31 January 2023Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 31 January 2023 (1 page)
21 December 2022Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB Scotland to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 21 December 2022 (1 page)
10 October 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 April 2022Termination of appointment of Graeme Sloan St John as a director on 19 April 2022 (1 page)
19 April 2022Appointment of Mr Andrew Jack Leitch as a director on 11 April 2022 (2 pages)
19 April 2022Appointment of Mr Bruce Strang as a director on 11 April 2022 (2 pages)
3 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (24 pages)
3 August 2021Director's details changed for Mr Graeme Sloan St John on 1 July 2021 (2 pages)
25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 February 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
23 January 2020Termination of appointment of William Paul Fairhurst as a director on 18 December 2019 (1 page)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 December 2019Alterations to floating charge SC2282420002 (73 pages)
24 December 2019Alterations to floating charge SC2282420003 (73 pages)
20 December 2019Registration of charge SC2282420003, created on 18 December 2019 (17 pages)
19 December 2019Registration of charge SC2282420002, created on 18 December 2019 (16 pages)
28 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
27 March 2019Cessation of Ceri Fairhurst as a person with significant control on 1 May 2018 (1 page)
27 March 2019Cessation of William Paul Fairhurst as a person with significant control on 1 May 2018 (1 page)
27 March 2019Notification of Commsworld Holdings Ltd as a person with significant control on 1 May 2018 (2 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
28 June 2018Satisfaction of charge SC2282420001 in full (4 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 May 2018Registered office address changed from 2 West Bryson Road Edinburgh Midlothian EH11 1EH to Commsworld House Peffer Place Edinburgh EH16 4BB on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Ceri Fairhurst as a secretary on 1 May 2018 (1 page)
2 May 2018Appointment of Richard Nicol as a director on 1 May 2018 (2 pages)
2 May 2018Appointment of Mr Graeme Sloan St John as a director on 1 May 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 January 2018Change of details for Mr William Paul Fairhurst as a person with significant control on 23 March 2017 (2 pages)
16 January 2018Notification of Ceri Fairhurst as a person with significant control on 23 March 2017 (2 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
21 March 2016Director's details changed for William Fairhurst on 8 February 2016 (2 pages)
21 March 2016Director's details changed for William Fairhurst on 8 February 2016 (2 pages)
12 February 2016Termination of appointment of Kenneth Young as a director on 29 January 2016 (1 page)
12 February 2016Termination of appointment of Kenneth Young as a director on 29 January 2016 (1 page)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 10,000
(4 pages)
9 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 10,000
(4 pages)
8 February 2016Termination of appointment of Kenneth Young as a secretary on 29 January 2016 (1 page)
8 February 2016Termination of appointment of Kenneth Young as a secretary on 29 January 2016 (1 page)
8 February 2016Appointment of Mrs Ceri Fairhurst as a secretary on 8 February 2016 (2 pages)
8 February 2016Appointment of Mrs Ceri Fairhurst as a secretary on 8 February 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Registration of charge SC2282420001, created on 20 January 2016 (11 pages)
27 January 2016Registration of charge SC2282420001, created on 20 January 2016 (11 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000
(5 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2009Return made up to 19/02/09; full list of members (4 pages)
15 April 2009Return made up to 19/02/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 19/02/08; no change of members (7 pages)
25 April 2008Return made up to 19/02/08; no change of members (7 pages)
15 April 2008Registered office changed on 15/04/2008 from 15 west gorgie parks edinburgh midlothian EH14 1UT (1 page)
15 April 2008Registered office changed on 15/04/2008 from 15 west gorgie parks edinburgh midlothian EH14 1UT (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 April 2007Return made up to 19/02/07; full list of members (2 pages)
10 April 2007Return made up to 19/02/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Return made up to 19/02/05; full list of members (7 pages)
21 February 2005Return made up to 19/02/05; full list of members (7 pages)
10 November 2004Ad 11/06/03--------- £ si 19998@1 (2 pages)
10 November 2004Ad 11/06/03--------- £ si 19998@1 (2 pages)
10 November 2004Statement of affairs (13 pages)
10 November 2004Statement of affairs (13 pages)
8 March 2004Return made up to 19/02/04; full list of members (7 pages)
8 March 2004Return made up to 19/02/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
8 September 2003Nc inc already adjusted 11/06/03 (1 page)
8 September 2003Nc inc already adjusted 11/06/03 (1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 September 2003Return made up to 19/02/03; full list of members; amend (5 pages)
8 September 2003Return made up to 19/02/03; full list of members; amend (5 pages)
18 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
19 February 2002Incorporation (14 pages)
19 February 2002Incorporation (14 pages)