About

Registered Number: SC436053
Date of Incorporation: 02/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 6 Woodside Place, Glasgow, Glasgow, G3 7QF

 

Ecs Consultancy Ltd was registered on 02 November 2012 and has its registered office in Glasgow in Glasgow. The companies directors are listed as Palmer, Andrew Grant Dougal, Thomson, Paul, Bladon, Glenn Andrew, Thirlwall, Geoffrey Lawrence. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Paul 02 November 2012 - 1
BLADON, Glenn Andrew 22 October 2015 30 March 2017 1
THIRLWALL, Geoffrey Lawrence 01 February 2013 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Andrew Grant Dougal 21 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC04 - N/A 15 June 2020
SH06 - Notice of cancellation of shares 13 December 2019
SH03 - Return of purchase of own shares 13 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 02 November 2017
PSC04 - N/A 02 November 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 04 October 2015
SH05 - Notice of cancellation of treasury shares 05 June 2015
AR01 - Annual Return 04 November 2014
RESOLUTIONS - N/A 18 August 2014
RESOLUTIONS - N/A 18 August 2014
SH03 - Return of purchase of own shares 18 August 2014
SH03 - Return of purchase of own shares 18 August 2014
AA - Annual Accounts 01 August 2014
SH08 - Notice of name or other designation of class of shares 18 March 2014
AR01 - Annual Return 29 November 2013
AP03 - Appointment of secretary 21 May 2013
AP01 - Appointment of director 18 March 2013
RESOLUTIONS - N/A 15 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 March 2013
SH08 - Notice of name or other designation of class of shares 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
AA01 - Change of accounting reference date 14 March 2013
NEWINC - New incorporation documents 02 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.