ECI GP SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BY

Company number SC163704
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9BY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of ECI GP SCOTLAND LIMITED are www.ecigpscotland.co.uk, and www.eci-gp-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Eci Gp Scotland Limited is a Private Limited Company. The company registration number is SC163704. Eci Gp Scotland Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Eci Gp Scotland Limited is 50 Lothian Road Festival Square Edinburgh Midlothian Eh3 9by. . SHUTTLEWORTH, Philip is a Secretary of the company. SHUTTLEWORTH, Philip is a Director of the company. ECI PARTNERS LLP is a Director of the company. Secretary THOMPSON, Edward Frederick Sloan has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BAKER, Jonathan Peter has been resigned. Director BROOKS, Janet Kim has been resigned. Director DAWSON, Stephen John Rodgers has been resigned. Director HAY, Roger Owen has been resigned. Director LANDSBERG, Kenneth William has been resigned. Director MAKEY, Martin has been resigned. Director RAFFLE, Timothy David has been resigned. Director THOMAS, Paul Scott has been resigned. Director THOMPSON, Edward Frederick Sloan has been resigned. Director TUDGE, Stephen John has been resigned. Director WANSBROUGH, David George Rawdon has been resigned. Director WHELAN, Sean Patrick has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHUTTLEWORTH, Philip
Appointed Date: 20 December 1999

Director
SHUTTLEWORTH, Philip
Appointed Date: 20 December 1999
57 years old

Director
ECI PARTNERS LLP
Appointed Date: 08 July 2014

Resigned Directors

Secretary
THOMPSON, Edward Frederick Sloan
Resigned: 24 November 1999
Appointed Date: 14 March 1996

Nominee Secretary
BURNESS SOLICITORS
Resigned: 14 March 1996
Appointed Date: 26 February 1996

Director
BAKER, Jonathan Peter
Resigned: 30 June 2000
Appointed Date: 18 April 1996
77 years old

Director
BROOKS, Janet Kim
Resigned: 30 September 2007
Appointed Date: 23 March 2005
62 years old

Director
DAWSON, Stephen John Rodgers
Resigned: 05 August 2003
Appointed Date: 14 March 1996
79 years old

Director
HAY, Roger Owen
Resigned: 31 March 1998
Appointed Date: 18 April 1996
82 years old

Director
LANDSBERG, Kenneth William
Resigned: 31 March 2014
Appointed Date: 17 July 1997
67 years old

Director
MAKEY, Martin
Resigned: 30 September 1998
Appointed Date: 18 April 1996
73 years old

Director
RAFFLE, Timothy David
Resigned: 14 July 2014
Appointed Date: 09 July 1999
62 years old

Director
THOMAS, Paul Scott
Resigned: 28 February 2003
Appointed Date: 17 July 1997
68 years old

Director
THOMPSON, Edward Frederick Sloan
Resigned: 24 November 1999
Appointed Date: 14 March 1996
73 years old

Director
TUDGE, Stephen John
Resigned: 14 July 2014
Appointed Date: 05 August 2003
60 years old

Director
WANSBROUGH, David George Rawdon
Resigned: 03 August 1998
Appointed Date: 18 April 1996
83 years old

Director
WHELAN, Sean Patrick
Resigned: 14 July 2014
Appointed Date: 19 February 2008
58 years old

Director
WJB (DIRECTORS) LIMITED
Resigned: 14 March 1996
Appointed Date: 26 February 1996
34 years old

ECI GP SCOTLAND LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

02 Jul 2015
Full accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 71 more events
23 May 1996
New director appointed
23 May 1996
New director appointed
23 May 1996
New secretary appointed;new director appointed
23 May 1996
New director appointed
26 Feb 1996
Incorporation

ECI GP SCOTLAND LIMITED Charges

16 January 2001
Floating charge
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…