Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECS GLOBAL LTD
Company Information for

ECS GLOBAL LTD

Apex 3 95 Haymarket Terrace, 95 HAYMARKET TERRACE, Edinburgh, EH12 5HD,
Company Registration Number
SC348886
Private Limited Company
Active

Company Overview

About Ecs Global Ltd
ECS GLOBAL LTD was founded on 2008-09-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ecs Global Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECS GLOBAL LTD
 
Legal Registered Office
Apex 3 95 Haymarket Terrace
95 HAYMARKET TERRACE
Edinburgh
EH12 5HD
Other companies in G3
 
Previous Names
EDAN COMMUNICATION SOLUTIONS LIMITED25/06/2010
Filing Information
Company Number SC348886
Company ID Number SC348886
Date formed 2008-09-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-09-22
Return next due 2024-10-06
Type of accounts FULL
VAT Number /Sales tax ID GB945355112  
Last Datalog update: 2024-04-07 03:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECS GLOBAL LTD
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.
Companies with same name ECS GLOBAL LTD
The following companies were found which have the same name as ECS GLOBAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECS GLOBAL EUROPE LTD Devonshire Business Centre Works Road Letchworth Garden City HERTFORDSHIRE SG6 1GJ Active Company formed on the 1993-04-13
ECS GLOBAL GROUP LTD DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDHSIRE SG6 1GJ Active Company formed on the 1996-05-20
ECS GLOBAL INC. 50 MAIN STREET #1000-1063 New York WHITE PLAINS NY 10606 Active Company formed on the 2015-11-17
ECS GLOBAL, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2008-09-15
ECS GLOBAL AUSTRALASIA PTY LTD NSW 2000 Active Company formed on the 2015-08-24
Ecs Global, Inc. Delaware Unknown
Ecs Global, L.P. Delaware Unknown
ECS GLOBAL SOLUTIONS (UK) LTD 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU Active - Proposal to Strike off Company formed on the 2017-04-27
ECS GLOBAL INC Delaware Unknown
ECS GLOBAL PTE. LTD. BUKIT BATOK STREET 23 Singapore 659554 Active Company formed on the 2019-05-17
ECS GLOBAL SOLUTIONS LTD 73 DRIN ROAD DROMARA CO DOWN BT25 2LE Active - Proposal to Strike off Company formed on the 2020-11-05
ECS GLOBAL PTY LTD Active Company formed on the 2021-07-08

Company Officers of ECS GLOBAL LTD

Current Directors
Officer Role Date Appointed
ANDREW GRANT DOUGAL PALMER
Company Secretary 2013-05-21
MARTIN BOYLEN
Director 2011-10-12
KEVIN CLARK
Director 2016-10-27
NEIL STUART DAVIDSON
Director 2012-01-23
GARY ENDERBY
Director 2010-03-15
DONALD MCDONAGH
Director 2008-09-22
PAUL THOMSON
Director 2010-09-01
ANNE YOUNG
Director 2017-01-26
MAX YOUNG
Director 2017-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM QUINN
Director 2014-09-01 2017-03-16
ANTHONY STEPHEN HUGHES
Director 2011-10-12 2014-06-20
ANDREW JOHN NICHOLSON
Director 2012-07-06 2014-05-30
ROBBIE GRANT
Company Secretary 2010-03-20 2013-05-21
ALASDAIR FINLAYSON
Director 2010-05-21 2013-05-21
DAMIAN JOHN DWYER
Director 2011-01-15 2011-10-11
OGILVIE MUNRO CORPORATE FINANCE LTD
Company Secretary 2008-11-20 2010-03-17
EDWARD YOUNG
Director 2008-09-22 2008-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BOYLEN ADARMA LIMITED Director 2016-06-10 CURRENT 2012-03-05 Active
MARTIN BOYLEN ECS BS LIMITED Director 2013-02-01 CURRENT 2003-11-05 Active
MARTIN BOYLEN GLOBALLOGIC CORP. UK LTD. Director 2011-10-12 CURRENT 2009-03-30 Active
NEIL STUART DAVIDSON FOREST TECHNOLOGIES LIMITED Director 2016-08-30 CURRENT 2015-02-05 Active
NEIL STUART DAVIDSON ECS BS LIMITED Director 2013-02-01 CURRENT 2003-11-05 Active
NEIL STUART DAVIDSON ECS FINANCE CONSULTANCY LTD Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
NEIL STUART DAVIDSON ECS CONSULTANCY LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
NEIL STUART DAVIDSON VACTA LTD. Director 2012-10-04 CURRENT 2009-01-05 Active
NEIL STUART DAVIDSON VERGECOSSE LIMITED Director 2012-05-15 CURRENT 2006-03-08 Active
NEIL STUART DAVIDSON ADARMA LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
NEIL STUART DAVIDSON GLOBALLOGIC CORP. UK LTD. Director 2012-01-23 CURRENT 2009-03-30 Active
NEIL STUART DAVIDSON EXPERIENCE BUSINESS CONSULTING LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2017-12-19
PAUL THOMSON GLOBALLOGIC CORP. UK LTD. Director 2010-09-01 CURRENT 2009-03-30 Active
ANNE YOUNG GLOBALLOGIC CORP. UK LTD. Director 2017-01-26 CURRENT 2009-03-30 Active
MAX YOUNG GLOBALLOGIC CORP. UK LTD. Director 2017-01-26 CURRENT 2009-03-30 Active

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
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-10-02CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Park View House 6 Woodside Place Charing Cross Glasgow Strathclyde G3 7QF
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT DOUGAL PALMER
2022-04-11TM02Termination of appointment of Andrew Grant Dougal Palmer on 2022-04-08
2022-03-19AA01Current accounting period extended from 30/12/21 TO 31/03/22
2022-03-17AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-12-16Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-16Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-16AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-01-18RP04AP01Second filing of director appointment of Rodrigo Cofiño
2021-01-04PSC08Notification of a person with significant control statement
2020-12-23AP01DIRECTOR APPOINTED MR PAOLO EMILIO TESTA
2020-12-22AP01DIRECTOR APPOINTED MR RODRIGO COFIñO
2020-12-22PSC07CESSATION OF EDWARD YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART DAVIDSON
2020-12-08AP01DIRECTOR APPOINTED MR ANDREW GRANT DOUGAL PALMER
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-15PSC04Change of details for Mr Edward Young as a person with significant control on 2020-02-21
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCDONAGH
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-27PSC04Change of details for Mr Edward Young as a person with significant control on 2016-04-06
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM QUINN
2017-01-27AP01DIRECTOR APPOINTED MRS ANNE YOUNG
2017-01-27AP01DIRECTOR APPOINTED MR MAX YOUNG
2016-10-27AP01DIRECTOR APPOINTED MR KEVIN CLARK
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 72273.1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 72273.1
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 72273.1
2014-09-22AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-08AP01DIRECTOR APPOINTED MR CHARLES WILLIAM QUINN
2014-08-19RES13Resolutions passed:<ul><li>Loan available =/< £80K to paul thompson 30/07/2014</ul>
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3488860003
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON
2013-12-16SH02CONSOLIDATION 15/12/11
2013-12-12RES13PROVISIONS REVOKED IN TERMS OF PARA 42/SUB-DIVSION OF SHARES 31/10/2013
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10AR0122/09/13 FULL LIST
2013-12-09SH0101/03/13 STATEMENT OF CAPITAL GBP 72273.1
2013-12-09SH0115/12/11 STATEMENT OF CAPITAL GBP 50000
2013-12-09SH0101/10/09 STATEMENT OF CAPITAL GBP 30000
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AP03SECRETARY APPOINTED MR ANDREW GRANT DOUGAL PALMER
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR FINLAYSON
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY ROBBIE GRANT
2012-10-02AR0122/09/12 FULL LIST
2012-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-25SH0122/12/11 STATEMENT OF CAPITAL GBP 500000
2012-07-13AP01DIRECTOR APPOINTED MR ANDREW JOHN NICHOLSON
2012-03-01AP01DIRECTOR APPOINTED NEIL STUART DAVIDSON
2012-01-20SH0122/12/11 STATEMENT OF CAPITAL GBP 34320
2012-01-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-07AP01DIRECTOR APPOINTED ANTHONY HUGHES
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN DWYER
2011-10-18AP01DIRECTOR APPOINTED MARTIN BOYLEN
2011-09-23AR0122/09/11 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25AP01DIRECTOR APPOINTED DAMIAN JOHN DWYER
2010-11-02AR0122/09/10 FULL LIST
2010-09-02AP01DIRECTOR APPOINTED PAUL THOMSON
2010-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25CERTNMCOMPANY NAME CHANGED EDAN COMMUNICATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/06/10
2010-06-25RES15CHANGE OF NAME 21/06/2010
2010-05-26AP01DIRECTOR APPOINTED MR ALASDAIR FINLAYSON
2010-05-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-29AP01DIRECTOR APPOINTED GARY ENDERBY
2010-03-23AP03SECRETARY APPOINTED ROBBIE GRANT
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY OGILVIE MUNRO CORPORATE FINANCE LTD
2009-11-21SH0101/10/09 STATEMENT OF CAPITAL GBP 30000
2009-09-25363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-01-14225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-11-28288aSECRETARY APPOINTED OGILVIE MUNRO CORPORATE FINANCE LTD
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR EDWARD YOUNG
2008-09-24288aDIRECTOR APPOINTED EDWARD YOUNG
2008-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ECS GLOBAL LTD 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 ECS GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-01-04 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-05-05 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ECS GLOBAL LTD

Intangible Assets
Patents
We have not found any records of ECS GLOBAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ECS GLOBAL LTD
Trademarks
We have not found any records of ECS GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECS GLOBAL LTD. 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 (62020 - Information technology consultancy activities) as ECS GLOBAL LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
Business rates information was found for ECS GLOBAL LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises OFFICE 23 PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW 9,50001/11/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECS GLOBAL LTD 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 ECS GLOBAL LTD 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.