Glasgow
G41 1PJ
Scotland
Director Name | Mrs Kausar Faiz Khot |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2022(16 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Deputy Head |
Country of Residence | Scotland |
Correspondence Address | 298-300 Maxwell Road Glasgow G41 1PJ Scotland |
Secretary Name | Shaukat Balamiya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Rydal Road Blackburn Lancashire BB1 5NR |
Secretary Name | Navshin Sarguroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Melville Street Glasgow Lanarkshire G41 2JJ Scotland |
Director Name | Navshin Sarguroh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2008) |
Role | Administrator |
Correspondence Address | 3 Melville Street Glasgow Lanarkshire G41 2JJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ecmcore.co.uk |
---|---|
Telephone | 0141 3143545 |
Telephone region | Glasgow |
Registered Address | 298-300 Maxwell Road Glasgow G41 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Shoeb Sarguroh 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £5,272 |
Cash | £11,852 |
Current Liabilities | £580 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
7 March 2024 | Appointment of Mrs Kausar Faiz Khot as a director on 1 June 2022 (2 pages) |
---|---|
7 March 2024 | Confirmation statement made on 7 March 2024 with updates (4 pages) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
6 July 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
2 August 2022 | Registered office address changed from 100 West George Street Glasgow G2 1PP United Kingdom to 298-300 Maxwell Road Glasgow G41 1PJ on 2 August 2022 (1 page) |
2 August 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 August 2018 | Registered office address changed from 100 100 West George Street Glasgow G2 1PP Scotland to 100 West George Street Glasgow G2 1PP on 10 August 2018 (1 page) |
10 August 2018 | Registered office address changed from Suite 222 69 Buchanan Street Glasgow G1 3HL Scotland to 100 100 West George Street Glasgow G2 1PP on 10 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 August 2016 | Registered office address changed from 34 st. Enoch Square Suite 1/1 Glasgow G1 4DF Scotland to Suite 222 69 Buchanan Street Glasgow G1 3HL on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 34 st. Enoch Square Suite 1/1 Glasgow G1 4DF Scotland to Suite 222 69 Buchanan Street Glasgow G1 3HL on 15 August 2016 (1 page) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 February 2016 | Registered office address changed from 113 Commerce Street Glasgow G5 8DL to 34 st. Enoch Square Suite 1/1 Glasgow G1 4DF on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 113 Commerce Street Glasgow G5 8DL to 34 st. Enoch Square Suite 1/1 Glasgow G1 4DF on 5 February 2016 (1 page) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 July 2010 | Director's details changed for Shoeb Sarguroh on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Shoeb Sarguroh on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Shoeb Sarguroh on 1 October 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
8 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 October 2008 | Return made up to 26/05/08; no change of members (6 pages) |
13 October 2008 | Return made up to 26/05/08; no change of members (6 pages) |
24 June 2008 | Appointment terminated secretary shaukat balamiya (1 page) |
24 June 2008 | Appointment terminated director navshin sarguroh (1 page) |
24 June 2008 | Appointment terminated secretary shaukat balamiya (1 page) |
24 June 2008 | Appointment terminated director navshin sarguroh (1 page) |
28 April 2008 | Partial exemption accounts made up to 31 May 2007 (13 pages) |
28 April 2008 | Partial exemption accounts made up to 31 May 2007 (13 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Return made up to 26/05/07; full list of members (7 pages) |
1 November 2007 | Return made up to 26/05/07; full list of members (7 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Ad 26/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Ad 26/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
26 May 2006 | Incorporation (16 pages) |
26 May 2006 | Incorporation (16 pages) |