EKC TECHNOLOGY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC086995
Status Active
Incorporation Date 8 March 1984
Company Type Private Limited Company
Address 3-5 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Adrian Gough on 2 December 2015. The most likely internet sites of EKC TECHNOLOGY LIMITED are www.ekctechnology.co.uk, and www.ekc-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Ekc Technology Limited is a Private Limited Company. The company registration number is SC086995. Ekc Technology Limited has been working since 08 March 1984. The present status of the company is Active. The registered address of Ekc Technology Limited is 3 5 Melville Street Edinburgh Eh3 7pe. . REEVE, Stephen is a Secretary of the company. GOUGH, Adrian Paul is a Director of the company. REEVE, Stephen is a Director of the company. Secretary BAKER, Andrew has been resigned. Secretary DUNCAN, Geoffrey Cheyne Calderhead has been resigned. Secretary MANSON, Margaret Rose has been resigned. Secretary MCARTHUR, James Leo has been resigned. Secretary PRICE, Alfred Lee has been resigned. Director BAKER, Andrew has been resigned. Director BARKER, Robert Bridges has been resigned. Director BOYLE, Connell John has been resigned. Director CHARITY, Duncan John David has been resigned. Director CODER, Paul Jerry has been resigned. Director GAHAGAN, John has been resigned. Director GAHAGAN, John has been resigned. Director MOE, Rolf has been resigned. Director ODOM, John Edward has been resigned. Director OSBORNE, John Francis has been resigned. Director PRICE, Alfred Lee has been resigned. Director SUMMERFORD, Richard Michael has been resigned. Director TEPAS, Thomas Gregory has been resigned. Director WALL, Oscar Edward has been resigned. Director WEINSTEIN, Richard Bard has been resigned. Director WILLIAMS, James Kelley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
REEVE, Stephen
Appointed Date: 05 February 2015

Director
GOUGH, Adrian Paul
Appointed Date: 31 March 2010
67 years old

Director
REEVE, Stephen
Appointed Date: 05 February 2015
62 years old

Resigned Directors

Secretary
BAKER, Andrew
Resigned: 05 February 2015
Appointed Date: 04 August 2008

Secretary
DUNCAN, Geoffrey Cheyne Calderhead
Resigned: 23 February 1993
Appointed Date: 28 August 1990

Secretary
MANSON, Margaret Rose
Resigned: 04 August 2008
Appointed Date: 23 February 1993

Secretary
MCARTHUR, James Leo
Resigned: 30 August 2003
Appointed Date: 03 February 1994

Secretary
PRICE, Alfred Lee
Resigned: 01 July 1993
Appointed Date: 01 February 1990

Director
BAKER, Andrew
Resigned: 05 February 2015
Appointed Date: 01 November 2003
63 years old

Director
BARKER, Robert Bridges
Resigned: 10 November 1995
Appointed Date: 21 November 1989
80 years old

Director
BOYLE, Connell John
Resigned: 31 March 2010
Appointed Date: 01 August 1997
66 years old

Director
CHARITY, Duncan John David
Resigned: 23 November 1989
Appointed Date: 03 August 1990
76 years old

Director
CODER, Paul Jerry
Resigned: 16 January 2004
Appointed Date: 04 February 1993
83 years old

Director
GAHAGAN, John
Resigned: 22 June 1997
Appointed Date: 14 September 1992
94 years old

Director
GAHAGAN, John
Resigned: 03 August 1990

Director
MOE, Rolf
Resigned: 18 September 1989

Director
ODOM, John Edward
Resigned: 04 August 2008
Appointed Date: 16 January 2003
66 years old

Director
OSBORNE, John Francis
Resigned: 30 August 2003
Appointed Date: 23 May 2000
81 years old

Director
PRICE, Alfred Lee
Resigned: 01 July 1993
Appointed Date: 21 November 1989
90 years old

Director
SUMMERFORD, Richard Michael
Resigned: 30 August 2003
Appointed Date: 24 November 1998
77 years old

Director
TEPAS, Thomas Gregory
Resigned: 14 September 1998
Appointed Date: 10 November 1995
78 years old

Director
WALL, Oscar Edward
Resigned: 30 June 1996
Appointed Date: 21 November 1989
90 years old

Director
WEINSTEIN, Richard Bard
Resigned: 18 September 1989

Director
WILLIAMS, James Kelley
Resigned: 30 August 2003
Appointed Date: 10 November 1995
91 years old

Persons With Significant Control

E. I. Du Pont De Nemours And Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EKC TECHNOLOGY LIMITED Events

03 Oct 2016
Confirmation statement made on 7 September 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Director's details changed for Mr Adrian Gough on 2 December 2015
02 Dec 2015
Director's details changed for Stephen Reeve on 2 December 2015
02 Dec 2015
Secretary's details changed for Stephen Reeve on 2 December 2015
...
... and 101 more events
08 Jan 1987
Return made up to 15/09/86; full list of members

16 Sep 1986
New director appointed

12 Sep 1986
Accounts for a small company made up to 30 June 1985

09 Sep 1986
Return made up to 24/09/85; full list of members

08 Mar 1984
Incorporation

EKC TECHNOLOGY LIMITED Charges

28 May 1987
Bond & floating charge
Delivered: 12 June 1987
Status: Satisfied on 19 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…

Similar Companies

EKC SOLUTIONS LIMITED EKC SYSTEMS LIMITED EKC TRADING LIMITED EKCAS LIMITED EKCEED LTD EKCEL LTD EKCELENCE LTD