ECC (SCOTLAND) LTD
Overview
Company Name | ECC (SCOTLAND) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC419323 |
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 ECC (SCOTLAND) LTD?
- Dental practice activities (86230) / Human health and social work activities
Where is ECC (SCOTLAND) LTD located?
Registered Office Address | 4/5 Turnberry House 175 West George Street G2 2LB Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECC (SCOTLAND) LTD?
Company Name | From | Until |
---|---|---|
ESTATE PLANNING CONSULTANTS (SCOTLAND) LIMITED | May 23, 2013 | May 23, 2013 |
DEPOSIT SUPERMARKET LTD. | Mar 13, 2012 | Mar 13, 2012 |
What are the latest accounts for ECC (SCOTLAND) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ECC (SCOTLAND) LTD?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for ECC (SCOTLAND) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Jane Margaret O'toole on Sep 15, 2025 | 2 pages | CH01 | ||
Change of details for Jot Holdings Ltd as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 4/5 Turnberry House 175 West George Street Glasgow G2 2LB on Jul 03, 2025 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 13, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Ms Jane Margaret O'toole on Mar 14, 2023 | 2 pages | CH01 | ||
Registered office address changed from 2a/B the Wynd the Village Cumbernauld Glasgow G67 2SU to Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on Mar 16, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Registration of charge SC4193230001, created on Feb 03, 2023 | 15 pages | MR01 | ||
Notification of Jot Holdings Ltd as a person with significant control on Feb 03, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Howard James Oliver Smith as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Cessation of Scott Edwards as a person with significant control on Feb 03, 2023 | 1 pages | PSC07 | ||
Appointment of Ms Jane Margaret O'toole as a director on Feb 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Drew Scott Edwards as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Cessation of Pauline Edwards as a person with significant control on Feb 03, 2023 | 1 pages | PSC07 | ||
Cessation of Howard James Oliver Smith as a person with significant control on Feb 03, 2023 | 1 pages | PSC07 | ||
Notification of Howard James Oliver Smith as a person with significant control on Jan 28, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Second filing for the notification of Pauline Edwards as a person with significant control | 7 pages | RP04PSC01 | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ECC (SCOTLAND) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
O'TOOLE, Jane Margaret | Director | 175 West George Street G2 2LB Glasgow 4/5 Turnberry House Scotland | Scotland | British | Dentist | 303314480001 | ||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 167489970001 | ||||||||||
EASTON, Stuart | Director | c/o C/O French Duncan Llp Finnieston Street G3 8HB Glasgow 133 Scotland | Scotland | British | Accountant | 168781010001 | ||||||||
EDWARDS, Drew Scott | Director | The Wynd The Village G67 2SU Cumbernauld 2a/B Glasgow Scotland | Scotland | British | Dentist | 188673930001 | ||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
SMITH, Howard James Oliver | Director | The Wynd The Village G67 2SU Cumbernauld 2a/B Glasgow Scotland | Scotland | British | Dentist | 142457860001 |
Who are the persons with significant control of ECC (SCOTLAND) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jot Holdings Ltd | Feb 03, 2023 | 175 West George Street G2 2LB Glasgow Suite 4.5 Turnberry House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Howard James Oliver Smith | Jan 28, 2023 | The Wynd The Village G67 2SU Cumbernauld 2a/B Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Pauline Edwards | Mar 31, 2018 | The Village Cumbernauld G67 2SU Glasgow 2a/B The Wynd Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Scott Edwards | Apr 06, 2016 | The Wynd The Village G67 2SU Cumbernauld 2a/B Glasgow | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Howard James Oliver Smith | Apr 06, 2016 | The Wynd The Village G67 2SU Cumbernauld 2a/B Glasgow | Yes | ||||||||||
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