Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECOM SCOTLAND LIMITED
Company Information for

ECOM SCOTLAND LIMITED

18B DICKSON STREET, DUNFERMLINE, FIFE, KY12 7SL,
Company Registration Number
SC201497
Private Limited Company
Active

Company Overview

About Ecom Scotland Ltd
ECOM SCOTLAND LIMITED was founded on 1999-11-05 and has its registered office in Fife. The organisation's status is listed as "Active". Ecom Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOM SCOTLAND LIMITED
 
Legal Registered Office
18B DICKSON STREET
DUNFERMLINE
FIFE
KY12 7SL
Other companies in KY12
 
Telephone01383559055
 
Filing Information
Company Number SC201497
Company ID Number SC201497
Date formed 1999-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2025
Account next due 30/04/2027
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743345732  
Last Datalog update: 2025-12-05 13:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOM SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOM SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
WENDY EDIE
Company Secretary 2004-02-23
WENDY EDIE
Director 2003-01-06
LINDA MARGARET STEEDMAN
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN REID MCDONALD
Director 2004-10-15 2008-09-01
EDWARD ANGUS
Company Secretary 2003-01-17 2004-02-23
JAMES ALEXANDER SLATER
Company Secretary 2001-07-12 2003-01-17
RONALD GORDON NICOLL
Director 2001-04-04 2002-05-16
RUSSELL JAMES WALKER SCOTT
Company Secretary 1999-11-05 2001-07-23
JANET LOWE
Director 1999-11-05 2001-07-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-11-05 1999-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-17CONFIRMATION STATEMENT MADE ON 05/11/25, WITH NO UPDATES
2025-11-0431/07/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-23Previous accounting period extended from 30/04/25 TO 31/07/25
2025-02-05APPOINTMENT TERMINATED, DIRECTOR DAVID JENSEN BIRRELL
2025-02-05APPOINTMENT TERMINATED, DIRECTOR DONALD MACKENZIE CLARK
2024-11-15CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES
2024-08-0730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-07-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01PSC04Change of details for Mrs Linda Margaret Steedman as a person with significant control on 2020-06-15
2020-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY EDIE
2020-06-29SH08Change of share class name or designation
2020-06-26RES13Resolutions passed:
  • The rights attached to shares are set out in the articles of association. No changes are proposed to the articles of association 15/06/2020
  • Resolution of varying share rights or name
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-08-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01AP01DIRECTOR APPOINTED MR DAVID JENSEN BIRRELL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-06-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 32499.9
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2014970004
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 32499.9
2015-12-02AR0105/11/15 ANNUAL RETURN FULL LIST
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 32499.9
2015-05-05SH0129/04/15 STATEMENT OF CAPITAL GBP 32499.9
2015-05-05SH08Change of share class name or designation
2015-05-05SH10Particulars of variation of rights attached to shares
2015-05-05MEM/ARTSARTICLES OF ASSOCIATION
2015-05-05RES13COMPANY SHALL BE PERMITTED TO AUTHORISE ANY CONFLICT OF INTEREST OF A DIRECTOR AND COMPANYS SHARE CAPITAL BE INCREASED BY THE CREATION AND ISSUE OF 54999 B ORDINARY SHARES 29/04/2015
2015-05-05RES01ADOPT ARTICLES 05/05/15
2015-04-27AA01Current accounting period extended from 31/12/14 TO 30/04/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 27000
2014-12-02AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-13SH02Statement of capital on 2014-09-30 GBP27,000
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 63724.16
2014-07-21SH02Statement of capital on 2014-06-27 GBP63,724.16
2013-11-26AR0105/11/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22SH0226/03/13 STATEMENT OF CAPITAL GBP 137172.50
2012-12-07SH0230/11/12 STATEMENT OF CAPITAL GBP 173896.67
2012-12-07RES01ADOPT ARTICLES 28/11/2012
2012-12-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-29AR0105/11/12 FULL LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET STEEDMAN / 31/10/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY EDIE / 31/10/2012
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY EDIE / 31/10/2012
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0105/11/11 FULL LIST
2011-07-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-03AR0105/11/10 FULL LIST
2010-08-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21RES01ADOPT ARTICLES 09/12/2009
2009-12-18SH0209/12/09 STATEMENT OF CAPITAL GBP 246345.0
2009-12-18RES01ALTER ARTICLES 09/12/2009
2009-12-02AR0105/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET STEEDMAN / 05/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY EDIE / 05/11/2009
2009-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY EDIE / 12/06/2004
2009-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY EASTON / 12/06/2004
2009-06-22419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-12-02363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR IAIN MCDONALD
2008-03-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-01363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-30123£ NC 114500/334845 14/06/06
2006-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-30RES04NC INC ALREADY ADJUSTED 14/06/06
2006-06-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-3088(2)RAD 14/06/06--------- £ SI 22034500@.01=220345 £ IC 109500/329845
2006-06-16419a(Scot)DEC MORT/CHARGE *****
2006-05-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: THE BUSINESS LEARNING AND CONFERENCE CENTRE HALBEATH DUNFERMLINE KY11 8DY
2005-11-15353LOCATION OF REGISTER OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-15363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-19288aNEW DIRECTOR APPOINTED
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-27123NC INC ALREADY ADJUSTED 01/04/04
2004-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-27RES04£ NC 26000/114500 01/04
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bSECRETARY RESIGNED
2004-02-25288cDIRECTOR'S PARTICULARS CHANGED
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-03288aNEW SECRETARY APPOINTED
2003-02-03288bSECRETARY RESIGNED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-11-07363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ECOM SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOM SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-08-02 Outstanding SCOTTISH ENTERPRISE
FLOATING CHARGE 2001-07-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2001-07-23 Satisfied THE BOARD OF MANAGEMENT OF LAUDER COLLEGE
Creditors
Creditors Due After One Year 2012-12-31 £ 31,944
Creditors Due After One Year 2011-12-31 £ 37,237
Creditors Due Within One Year 2012-12-31 £ 162,526
Creditors Due Within One Year 2011-12-31 £ 114,583
Provisions For Liabilities Charges 2012-12-31 £ 2,152
Provisions For Liabilities Charges 2011-12-31 £ 1,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOM SCOTLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 172,897
Called Up Share Capital 2011-12-31 £ 246,345
Cash Bank In Hand 2012-12-31 £ 15,127
Cash Bank In Hand 2011-12-31 £ 29,814
Current Assets 2012-12-31 £ 183,288
Current Assets 2011-12-31 £ 212,941
Debtors 2012-12-31 £ 142,844
Debtors 2011-12-31 £ 178,783
Fixed Assets 2012-12-31 £ 555,312
Fixed Assets 2011-12-31 £ 530,091
Shareholder Funds 2012-12-31 £ 541,978
Shareholder Funds 2011-12-31 £ 590,186
Stocks Inventory 2012-12-31 £ 20,000
Tangible Fixed Assets 2012-12-31 £ 28,154
Tangible Fixed Assets 2011-12-31 £ 9,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECOM SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by ECOM SCOTLAND LIMITED

ECOM SCOTLAND LIMITED is the Original Applicant for the trademark ENETAUTHOR ™ (UK00003081399) through the UKIPO on the 2014-11-13
Trademark class: Education; providing of training.
ECOM SCOTLAND LIMITED is the Original Applicant for the trademark ENETENTERPRISE ™ (UK00003081401) through the UKIPO on the 2014-11-13
Trademark class: Education; providing of training.
ECOM SCOTLAND LIMITED is the Original Applicant for the trademark Image for mark UK00003081447 ENETAUTHOR ™ (UK00003081447) through the UKIPO on the 2014-11-13
Trademark class: Education; providing of training.
ECOM SCOTLAND LIMITED is the Original Applicant for the trademark Image for mark UK00003081448 ENETENTERPRISE ™ (UK00003081448) through the UKIPO on the 2014-11-13
Trademark class: Education; providing of training.
ECOM SCOTLAND LIMITED is the Original Applicant for the trademark Image for mark UK00003081449 ENETLEARN ™ (UK00003081449) through the UKIPO on the 2014-11-13
Trademark class: Education; providing of training.
ECOM SCOTLAND LIMITED is the Original Applicant for the trademark ENETLEARN ™ (UK00003081520) through the UKIPO on the 2014-11-14
Trademark class: Education; providing of training.
Income
Government Income
We have not found government income sources for ECOM SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ECOM SCOTLAND LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ECOM SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOM SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOM SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1