Edinburgh
EH16 4BB
Scotland
Director Name | Mr Andrew Jack Leitch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(20 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Bruce Alan Strang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(20 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Kenneth Young |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Steadings Crescent Dunbar East Lothian EH42 1GR Scotland |
Director Name | Mr William Paul Fairhurst |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Bryson Road Edinburgh Midlothian EH11 1EH Scotland |
Secretary Name | Kenneth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Steadings Crescent Dunbar East Lothian EH42 1GR Scotland |
Secretary Name | Mrs Ceri Fairhurst |
---|---|
Status | Resigned |
Appointed | 08 February 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 2 West Bryson Road Edinburgh Midlothian EH11 1EH Scotland |
Director Name | Mr Graeme Sloan St John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.ecs-uk.net/ |
---|---|
Telephone | 0131 4679999 |
Telephone region | Edinburgh |
Registered Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Mr Kenneth Young 50.00% Ordinary |
---|---|
10k at £1 | Mr William Fairhurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,861 |
Cash | £315,908 |
Current Liabilities | £206,019 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: The Royal Bank of Scotland PLC as Lender Classification: A registered charge Particulars: N/A. Outstanding |
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (21 pages) |
---|---|
3 October 2023 | Alterations to floating charge SC2282420003 (144 pages) |
1 October 2023 | Alterations to floating charge SC2282420004 (144 pages) |
26 September 2023 | Registration of charge SC2282420004, created on 19 September 2023 (17 pages) |
22 September 2023 | Satisfaction of charge SC2282420002 in full (4 pages) |
6 April 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
31 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 31 January 2023 (1 page) |
21 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 21 December 2022 (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
19 April 2022 | Termination of appointment of Graeme Sloan St John as a director on 19 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Andrew Jack Leitch as a director on 11 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr Bruce Strang as a director on 11 April 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (24 pages) |
3 August 2021 | Director's details changed for Mr Graeme Sloan St John on 1 July 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
4 February 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
23 January 2020 | Termination of appointment of William Paul Fairhurst as a director on 18 December 2019 (1 page) |
9 January 2020 | Resolutions
|
30 December 2019 | Alterations to floating charge SC2282420002 (73 pages) |
24 December 2019 | Alterations to floating charge SC2282420003 (73 pages) |
20 December 2019 | Registration of charge SC2282420003, created on 18 December 2019 (17 pages) |
19 December 2019 | Registration of charge SC2282420002, created on 18 December 2019 (16 pages) |
28 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
27 March 2019 | Cessation of Ceri Fairhurst as a person with significant control on 1 May 2018 (1 page) |
27 March 2019 | Cessation of William Paul Fairhurst as a person with significant control on 1 May 2018 (1 page) |
27 March 2019 | Notification of Commsworld Holdings Ltd as a person with significant control on 1 May 2018 (2 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
28 June 2018 | Satisfaction of charge SC2282420001 in full (4 pages) |
8 May 2018 | Resolutions
|
2 May 2018 | Registered 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 2018 | Termination of appointment of Ceri Fairhurst as a secretary on 1 May 2018 (1 page) |
2 May 2018 | Appointment of Richard Nicol as a director on 1 May 2018 (2 pages) |
2 May 2018 | Appointment of Mr Graeme Sloan St John as a director on 1 May 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 January 2018 | Change of details for Mr William Paul Fairhurst as a person with significant control on 23 March 2017 (2 pages) |
16 January 2018 | Notification of Ceri Fairhurst as a person with significant control on 23 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for William Fairhurst on 8 February 2016 (2 pages) |
21 March 2016 | Director's details changed for William Fairhurst on 8 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Kenneth Young as a director on 29 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Kenneth Young as a director on 29 January 2016 (1 page) |
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
9 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
8 February 2016 | Termination of appointment of Kenneth Young as a secretary on 29 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Kenneth Young as a secretary on 29 January 2016 (1 page) |
8 February 2016 | Appointment of Mrs Ceri Fairhurst as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Ceri Fairhurst as a secretary on 8 February 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Registration of charge SC2282420001, created on 20 January 2016 (11 pages) |
27 January 2016 | Registration of charge SC2282420001, created on 20 January 2016 (11 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 April 2008 | Return made up to 19/02/08; no change of members (7 pages) |
25 April 2008 | Return made up to 19/02/08; no change of members (7 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 15 west gorgie parks edinburgh midlothian EH14 1UT (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 15 west gorgie parks edinburgh midlothian EH14 1UT (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
10 November 2004 | Ad 11/06/03--------- £ si 19998@1 (2 pages) |
10 November 2004 | Ad 11/06/03--------- £ si 19998@1 (2 pages) |
10 November 2004 | Statement of affairs (13 pages) |
10 November 2004 | Statement of affairs (13 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
22 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
8 September 2003 | Nc inc already adjusted 11/06/03 (1 page) |
8 September 2003 | Nc inc already adjusted 11/06/03 (1 page) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
8 September 2003 | Return made up to 19/02/03; full list of members; amend (5 pages) |
8 September 2003 | Return made up to 19/02/03; full list of members; amend (5 pages) |
18 February 2003 | Return made up to 19/02/03; full list of members
|
18 February 2003 | Return made up to 19/02/03; full list of members
|
26 March 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Ad 19/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
19 February 2002 | Incorporation (14 pages) |
19 February 2002 | Incorporation (14 pages) |