Company NameEcmcore Limited
DirectorsShoeb Sarguroh and Kausar Faiz Khot
Company StatusActive
Company NumberSC303024
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shoeb Sarguroh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleSoftware Solution Architect
Country of ResidenceUnited Kingdom
Correspondence Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
Director NameMrs Kausar Faiz Khot
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed01 June 2022(16 years after company formation)
Appointment Duration1 year, 10 months
RoleDeputy Head
Country of ResidenceScotland
Correspondence Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
Secretary NameShaukat Balamiya
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Rydal Road
Blackburn
Lancashire
BB1 5NR
Secretary NameNavshin Sarguroh
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Melville Street
Glasgow
Lanarkshire
G41 2JJ
Scotland
Director NameNavshin Sarguroh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2008)
RoleAdministrator
Correspondence Address3 Melville Street
Glasgow
Lanarkshire
G41 2JJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteecmcore.co.uk
Telephone0141 3143545
Telephone regionGlasgow

Location

Registered Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Shoeb Sarguroh
100.00%
Ordinary A

Financials

Year2014
Net Worth£5,272
Cash£11,852
Current Liabilities£580

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

7 March 2024Appointment of Mrs Kausar Faiz Khot as a director on 1 June 2022 (2 pages)
7 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
6 July 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 August 2022Registered 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 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 August 2018Registered 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 2018Registered 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 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 August 2016Registered 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 2016Registered 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 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Registered 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 2016Registered 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 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Shoeb Sarguroh on 1 June 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
5 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Director's details changed for Shoeb Sarguroh on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Shoeb Sarguroh on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Shoeb Sarguroh on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 August 2009Return made up to 26/05/09; full list of members (3 pages)
1 August 2009Return made up to 26/05/09; full list of members (3 pages)
8 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 October 2008Return made up to 26/05/08; no change of members (6 pages)
13 October 2008Return made up to 26/05/08; no change of members (6 pages)
24 June 2008Appointment terminated secretary shaukat balamiya (1 page)
24 June 2008Appointment terminated director navshin sarguroh (1 page)
24 June 2008Appointment terminated secretary shaukat balamiya (1 page)
24 June 2008Appointment terminated director navshin sarguroh (1 page)
28 April 2008Partial exemption accounts made up to 31 May 2007 (13 pages)
28 April 2008Partial exemption accounts made up to 31 May 2007 (13 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Return made up to 26/05/07; full list of members (7 pages)
1 November 2007Return made up to 26/05/07; full list of members (7 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
2 June 2006Ad 26/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Ad 26/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
26 May 2006Incorporation (16 pages)
26 May 2006Incorporation (16 pages)