EDINBURGH COMPUTER SERVICES LIMITED
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC242819
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of EDINBURGH COMPUTER SERVICES LIMITED are www.edinburghcomputerservices.co.uk, and www.edinburgh-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Edinburgh Computer Services Limited is a Private Limited Company. The company registration number is SC242819. Edinburgh Computer Services Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Edinburgh Computer Services Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . CRUICKSHANK, Julie Anne is a Secretary of the company. CRUICKSHANK, Julie Anne is a Director of the company. CRUICKSHANK, Philip Taylor is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
CRUICKSHANK, Julie Anne
Appointed Date: 23 January 2003

Director
CRUICKSHANK, Julie Anne
Appointed Date: 23 January 2003
58 years old

Director
CRUICKSHANK, Philip Taylor
Appointed Date: 23 January 2003
68 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mr Philip Taylor Cruickshank
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Anne Cruickshank
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDINBURGH COMPUTER SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 23 January 2017 with updates
09 Mar 2016
Accounts for a dormant company made up to 30 June 2015
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

18 Mar 2015
Accounts for a dormant company made up to 30 June 2014
06 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 27 more events
28 Jan 2003
Director resigned
28 Jan 2003
New director appointed
28 Jan 2003
New secretary appointed
28 Jan 2003
Secretary resigned
23 Jan 2003
Incorporation