Company NameEsbel Limited
DirectorJohn Hayden
Company StatusActive
Company NumberSC401235
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 11 months ago)
Previous NameTec-Source Eecs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr John Hayden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3 14 Hyndland Road
Glasgow
G12 9UP
Scotland

Contact

Websitewww.tecsource-eecs.co.uk
Telephone0141 9453042
Telephone regionGlasgow

Location

Registered AddressAlexander Stephen House
Unit 18, 91 Holmfauld Road
Glasgow
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£194,932
Cash£216,366
Current Liabilities£105,651

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

25 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 January 2019Registered office address changed from Alexander Stephen House Unit 18, 9, Holmfield Road Glasgow G51 4RX to Alexander Stephen House Unit 18, 91 Holmfauld Road Glasgow G51 4RY on 7 January 2019 (1 page)
20 October 2018Registered office address changed from Alexander Stephen House Unit 3, 91 Holmfauld Road Glasgow G51 4RY Scotland to Alexander Stephen House Unit 18, 9, Holmfield Road Glasgow G51 4RX on 20 October 2018 (2 pages)
10 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Block 4 Unit 3 West of Scotland Science Park 2317 Maryhill Road Glasgow Lanarkshire G20 0SP to Alexander Stephen House Unit 3, 91 Holmfauld Road Glasgow G51 4RY on 19 April 2018 (1 page)
11 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Director's details changed for Mr John Hayden on 30 June 2015 (2 pages)
17 June 2016Director's details changed for Mr John Hayden on 30 June 2015 (2 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
(3 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 October 2015Company name changed tec-source eecs LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
26 October 2015Company name changed tec-source eecs LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from West of Scotland Science Park Block 2 Unit 4 2317 Maryhill Road Glasgow G20 0SP Scotland on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from West of Scotland Science Park Block 2 Unit 4 2317 Maryhill Road Glasgow G20 0SP Scotland on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from West of Scotland Science Park Block 2 Unit 4 2317 Maryhill Road Glasgow G20 0SP Scotland on 4 March 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages)
23 August 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages)
23 August 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/08/2012
(4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/08/2012
(4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/08/2012
(4 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)