Company NameEngineered Composite Solutions Limited
Company StatusActive
Company NumberSC617473
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 2 months ago)
Previous NameEnterprise Consulting Services Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
SIC 33110Repair of fabricated metal products
SIC 33190Repair of other equipment

Directors

Director NameMr Greg Innes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Cirrus Building 6 International Avenue
Dyce Drive
Aberdeen
AB21 0BH
Scotland
Director NameMs Jennifer Michelle Noble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Cirrus Building 6 International Avenue
Dyce Drive
Aberdeen
AB21 0BH
Scotland
Director NameMr Simon Frost
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(2 years, 2 months after company formation)
Appointment Duration3 years
RoleTechnical And Innovation Director
Country of ResidenceEngland
Correspondence AddressRegus Cirrus Building 6 International Avenue
Dyce Drive
Aberdeen
AB21 0BH
Scotland
Director NameMr Struan Fraser McInnes Erridge
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52 - 54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2019(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressRegus Cirrus Building 6 International Avenue
Dyce Drive
Aberdeen
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

21 January 2020Delivered on: 29 January 2020
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
30 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 January 2020Registration of charge SC6174730001, created on 21 January 2020 (9 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
21 August 2019Change of details for Ms Jennifer Michelle Noble as a person with significant control on 18 July 2019 (2 pages)
21 August 2019Cessation of Struan Fraser Mcinnes Erridge as a person with significant control on 18 July 2019 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
5 June 2019Termination of appointment of Struan Fraser Mcinnes Erridge as a director on 29 May 2019 (1 page)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 65
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)