Edinburgh
EH6 5NP
Scotland
Director Name | Mr Alexander Jack |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Engine Reconditioning |
Country of Residence | Scotland |
Correspondence Address | Engine Services And Components Limited Unit 3b, Ne Newhailes Road Musselburgh East Lothian EH21 6SY Scotland |
Secretary Name | Mr Shaun Moran |
---|---|
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3b Newhails Industrial Estate Newhails Road Musselburgh EH21 6SY Scotland |
Director Name | Mrs Suzanne Moran |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2019(6 years after company formation) |
Appointment Duration | 4 years (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3b Newhails Industrial Estate Newhails Road Musselburgh EH21 6SY Scotland |
Director Name | Mr Joseph Glencorse Kerr |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 3b Newhails Industrial Estate Newhails Road Musselburgh EH21 6SY Scotland |
Website | engineservicesandcomponents.com |
---|---|
Telephone | 0131 4400201 |
Telephone region | Edinburgh |
Registered Address | 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alex Jack 50.00% Ordinary A |
---|---|
1 at £1 | Paul Moran 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£22,548 |
Cash | £64,509 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
17 January 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
30 October 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
13 October 2020 | Registered office address changed from Engine Services and Components Limited Unit 3B, Newhails Industrial Estate, Newhailes Road, Musselburgh East Lothian EH21 6SY Scotland to Unit 3B Newhails Industrial Estate Newhails Road Musselburgh EH21 6SY on 13 October 2020 (1 page) |
14 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 September 2019 | Appointment of Mr Joseph Glencorse Kerr as a director on 1 September 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
27 June 2019 | Appointment of Mrs Suzanne Moran as a director on 20 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 April 2019 | Cessation of Alexander Jack as a person with significant control on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Alexander Jack as a director on 30 April 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
23 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
23 June 2018 | Notification of Alexander Jack as a person with significant control on 1 June 2018 (2 pages) |
23 June 2018 | Notification of Paul Moran as a person with significant control on 1 June 2018 (2 pages) |
26 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
22 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 December 2016 | Registered office address changed from 27 Thornton Road Rosewell Midlothian EH24 9DP to Engine Services and Components Limited Unit 3B, Newhails Industrial Estate, Newhailes Road, Musselburgh East Lothian EH21 6SY on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 27 Thornton Road Rosewell Midlothian EH24 9DP to Engine Services and Components Limited Unit 3B, Newhails Industrial Estate, Newhailes Road, Musselburgh East Lothian EH21 6SY on 16 December 2016 (1 page) |
22 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
24 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|