Company NameEngine Services And Components Limited
DirectorPaul Moran
Company StatusActive
Company NumberSC451878
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Moran
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleEngine Reconditioning
Country of ResidenceScotland
Correspondence Address2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Alexander Jack
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleEngine Reconditioning
Country of ResidenceScotland
Correspondence AddressEngine Services And Components Limited Unit 3b, Ne
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Secretary NameMr Shaun Moran
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3b Newhails Industrial Estate Newhails Road
Musselburgh
EH21 6SY
Scotland
Director NameMrs Suzanne Moran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2019(6 years after company formation)
Appointment Duration4 years (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3b Newhails Industrial Estate Newhails Road
Musselburgh
EH21 6SY
Scotland
Director NameMr Joseph Glencorse Kerr
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 3b Newhails Industrial Estate Newhails Road
Musselburgh
EH21 6SY
Scotland

Contact

Websiteengineservicesandcomponents.com
Telephone0131 4400201
Telephone regionEdinburgh

Location

Registered Address2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alex Jack
50.00%
Ordinary A
1 at £1Paul Moran
50.00%
Ordinary A

Financials

Year2014
Net Worth-£22,548
Cash£64,509

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

17 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
30 October 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
13 October 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
12 September 2019Appointment of Mr Joseph Glencorse Kerr as a director on 1 September 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
27 June 2019Appointment of Mrs Suzanne Moran as a director on 20 June 2019 (2 pages)
26 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 April 2019Cessation of Alexander Jack as a person with significant control on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Alexander Jack as a director on 30 April 2019 (1 page)
25 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
23 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
23 June 2018Notification of Alexander Jack as a person with significant control on 1 June 2018 (2 pages)
23 June 2018Notification of Paul Moran as a person with significant control on 1 June 2018 (2 pages)
26 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
26 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
22 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 December 2016Registered 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 2016Registered 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 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
24 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)