ECOM SCOTLAND LIMITED
FIFE

Hellopages » Fife » Fife » KY12 7SL
Company number SC201497
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address 18B DICKSON STREET, DUNFERMLINE, FIFE, KY12 7SL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 November 2016 with updates; Registration of charge SC2014970004, created on 5 August 2016. The most likely internet sites of ECOM SCOTLAND LIMITED are www.ecomscotland.co.uk, and www.ecom-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Rosyth Rail Station is 1.7 miles; to Dunfermline Queen Margaret Rail Station is 1.9 miles; to Lochgelly Rail Station is 7.6 miles; to Uphall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecom Scotland Limited is a Private Limited Company. The company registration number is SC201497. Ecom Scotland Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Ecom Scotland Limited is 18b Dickson Street Dunfermline Fife Ky12 7sl. . EDIE, Wendy is a Secretary of the company. EDIE, Wendy is a Director of the company. STEEDMAN, Linda Margaret is a Director of the company. Secretary ANGUS, Edward has been resigned. Secretary SCOTT, Russell James Walker has been resigned. Secretary SLATER, James Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LOWE, Janet, Dr has been resigned. Director MCDONALD, Iain Reid has been resigned. Director NICOLL, Ronald Gordon has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EDIE, Wendy
Appointed Date: 23 February 2004

Director
EDIE, Wendy
Appointed Date: 06 January 2003
49 years old

Director
STEEDMAN, Linda Margaret
Appointed Date: 31 March 2000
72 years old

Resigned Directors

Secretary
ANGUS, Edward
Resigned: 23 February 2004
Appointed Date: 17 January 2003

Secretary
SCOTT, Russell James Walker
Resigned: 23 July 2001
Appointed Date: 05 November 1999

Secretary
SLATER, James Alexander
Resigned: 17 January 2003
Appointed Date: 12 July 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Director
LOWE, Janet, Dr
Resigned: 23 July 2001
Appointed Date: 05 November 1999
75 years old

Director
MCDONALD, Iain Reid
Resigned: 01 September 2008
Appointed Date: 15 October 2004
54 years old

Director
NICOLL, Ronald Gordon
Resigned: 16 May 2002
Appointed Date: 04 April 2001
76 years old

Persons With Significant Control

Mrs Linda Margaret Steedman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ECOM SCOTLAND LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 Aug 2016
Registration of charge SC2014970004, created on 5 August 2016
29 Jul 2016
Satisfaction of charge 3 in full
12 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 107 more events
09 Nov 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Nov 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Nov 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/99

08 Nov 1999
Secretary resigned
05 Nov 1999
Incorporation

ECOM SCOTLAND LIMITED Charges

5 August 2016
Charge code SC20 1497 0004
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
27 July 2001
Floating charge
Delivered: 2 August 2001
Status: Satisfied on 29 July 2016
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
27 July 2001
Floating charge
Delivered: 1 August 2001
Status: Satisfied on 16 June 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 July 2001
Bond & floating charge
Delivered: 25 July 2001
Status: Satisfied on 20 June 2009
Persons entitled: The Board of Management of Lauder College
Description: Undertaking and all property and assets present and future…