EC-PC (SCOTLAND) LTD.
Overview
Company Name | EC-PC (SCOTLAND) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC258788 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EC-PC (SCOTLAND) LTD.?
- Other information technology service activities (62090) / Information and communication
Where is EC-PC (SCOTLAND) LTD. located?
Registered Office Address | 48 West George Street Suite 2/3, 2nd Floor G2 1BP Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EC-PC (SCOTLAND) LTD.?
Company Name | From | Until |
---|---|---|
BONSQUARE 591 LIMITED | Nov 05, 2003 | Nov 05, 2003 |
What are the latest accounts for EC-PC (SCOTLAND) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 04, 2026 |
Next Accounts Due On | Oct 04, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 04, 2025 |
What is the status of the latest confirmation statement for EC-PC (SCOTLAND) LTD.?
Last Confirmation Statement Made Up To | Nov 05, 2025 |
---|---|
Next Confirmation Statement Due | Nov 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2024 |
Overdue | No |
What are the latest filings for EC-PC (SCOTLAND) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 48 West George Street 2nd Floor, Suite 2/3 Glasgow G2 1BP Scotland to 48 West George Street Suite 2/3, 2nd Floor Glasgow G2 1BP on Aug 16, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Lower Ground Floor 39 Dee Street Aberdeen AB11 6DY to 48 West George Street 2nd Floor, Suite 2/3 Glasgow G2 1BP on Aug 16, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 04, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 04, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 04, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 04, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 04, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 04, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 04, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 04, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Mr Kelvin Rae Park on Apr 21, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Gillian Anne Cooper on Apr 21, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 04, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 04, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 04, 2015 | 5 pages | AA | ||||||||||
Who are the officers of EC-PC (SCOTLAND) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Gillian Anne | Secretary | West George Street Suite 2/3, 2nd Floor G2 1BP Glasgow 48 Scotland | British | 94855200002 | ||||||
PARK, Kelvin Rae | Director | West George Street Suite 2/3, 2nd Floor G2 1BP Glasgow 48 Scotland | United Kingdom | British | It Trainer | 94855170002 | ||||
JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
BONSQUARE NOMINEES LIMITED | Nominee Director | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 900010120001 |
Who are the persons with significant control of EC-PC (SCOTLAND) LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kelvin Rae Park | Nov 05, 2016 | West George Street Suite 2/3, 2nd Floor G2 1BP Glasgow 48 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0