EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED
Overview
| Company Name | EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC381518 |
| 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 EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED located?
| Registered Office Address | 4 Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGEN TECHNICAL SERVICES LIMITED | Jun 09, 2015 | Jun 09, 2015 |
| DALZIEL SCOTLAND LIMITED | Sep 06, 2010 | Sep 06, 2010 |
| STONEKIRK LIMITED | Jul 06, 2010 | Jul 06, 2010 |
What are the latest accounts for EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Feb 28, 2025 | 39 pages | AA | ||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge SC3815180006, created on Feb 21, 2025 | 21 pages | MR01 | ||||||
Registration of charge SC3815180007, created on Feb 21, 2025 | 22 pages | MR01 | ||||||
Registration of charge SC3815180008, created on Feb 21, 2025 | 42 pages | MR01 | ||||||
Appointment of Mr Gregor Duncan Roberts as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||
Satisfaction of charge SC3815180005 in full | 1 pages | MR04 | ||||||
Appointment of Mr Christopher James Peter Kehoe as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Feb 29, 2024 | 38 pages | AA | ||||||
Termination of appointment of Robert John Molloy as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Kevin Shinnie as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Feb 28, 2023 | 38 pages | AA | ||||||
Appointment of Mr David Mclaughlan Wilson as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge SC3815180004 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC3815180001 in full | 1 pages | MR04 | ||||||
Registration of charge SC3815180005, created on Feb 13, 2023 | 17 pages | MR01 | ||||||
Second filing of Confirmation Statement dated Jun 05, 2022 | 3 pages | RP04CS01 | ||||||
Satisfaction of charge SC3815180002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC3815180003 in full | 1 pages | MR04 | ||||||
Notification of Edwin James Group Limited as a person with significant control on Jun 05, 2018 | 2 pages | PSC02 | ||||||
Cessation of Aliter Capital Llp as a person with significant control on Jun 05, 2018 | 1 pages | PSC07 | ||||||
Group of companies' accounts made up to Feb 28, 2022 | 37 pages | AA | ||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Who are the officers of EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEESTON, John Keith | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 224210740002 | |||||||||
| KEHOE, Christopher James Peter | Director | Hanover Square W1S 1JJ London 11 England | England | British | 220701910001 | |||||||||
| ROBERTS, Gregor Duncan | Director | Hanover Square W1S 1JJ London 11 England | Scotland | Scottish | 305933740001 | |||||||||
| SHINNIE, Kevin | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 264193760001 | |||||||||
| WILSON, David Mclaughlan | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | United Kingdom | British | 226962500001 | |||||||||
| DELANEY, Jamie | Secretary | 101 Main Street Newmains ML2 9BG Wishaw Dalziel House Lanarkshire United Kingdom | British | 154853480001 | ||||||||||
| DELANEY, Kathleen Ann | Secretary | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | 186049310001 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 152473850001 | ||||||||||
| ALLAN, William Macdonald | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 174358990001 | |||||||||
| BROWN, Greig Ronald | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 180921040001 | |||||||||
| DELANEY, Jamie John | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 110489740001 | |||||||||
| DELANEY, Kathleen Ann | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 119055950001 | |||||||||
| DELANEY, Kathleen Ann | Director | 101 Main Street Newmains ML2 9BG Wishaw Dalziel House Lanarkshire United Kingdom | Scotland | British | 119055950001 | |||||||||
| FRASER, Donald Cameron | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Uk | British | 154418170001 | |||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 | |||||||||
| MOLLOY, Robert John | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 200904900001 | |||||||||
| ROBERTS, Gregor Duncan | Director | Kilmartin Place, Tannochside Park Uddingston G71 5PH Glasgow 4 Scotland | Scotland | British | 199945370001 |
Who are the persons with significant control of EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edwin James Group Limited | Jun 05, 2018 | Kilmartin Place Uddingston G71 5PH Glasgow 4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aliter Capital Llp | Jan 03, 2017 | Brook's Mews W1K 4DG London 14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | Jan 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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