Ej Parker Technical Services Holdings (scotland) Limited GLASGOW


Founded in 2010, Ej Parker Technical Services Holdings (scotland), classified under reg no. SC381518 is an active company. Currently registered at 4 Kilmartin Place, Tannochside Park G71 5PH, Glasgow the company has been in the business for 14 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022. Since 13th March 2020 Ej Parker Technical Services Holdings (scotland) Limited is no longer carrying the name Ingen Technical Services.

The firm has 3 directors, namely David W., Robert M. and John B.. Of them, Robert M., John B. have been with the company the longest, being appointed on 31 January 2017 and David W. has been with the company for the least time - from 3 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ej Parker Technical Services Holdings (scotland) Limited Address / Contact

Office Address 4 Kilmartin Place, Tannochside Park
Office Address2 Uddingston
Town Glasgow
Post code G71 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC381518
Date of Incorporation Tue, 6th Jul 2010
Industry Activities of head offices
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

David W.

Position: Director

Appointed: 03 October 2023

Robert M.

Position: Director

Appointed: 31 January 2017

John B.

Position: Director

Appointed: 31 January 2017

Gregor R.

Position: Director

Appointed: 18 July 2019

Resigned: 28 February 2020

Greig B.

Position: Director

Appointed: 12 November 2015

Resigned: 31 January 2017

Donald F.

Position: Director

Appointed: 10 June 2015

Resigned: 18 September 2016

Kathleen D.

Position: Director

Appointed: 02 May 2014

Resigned: 19 December 2016

William A.

Position: Director

Appointed: 02 May 2014

Resigned: 31 January 2017

Kathleen D.

Position: Secretary

Appointed: 14 March 2014

Resigned: 19 December 2016

Jamie D.

Position: Director

Appointed: 14 March 2014

Resigned: 20 March 2019

Kathleen D.

Position: Director

Appointed: 01 September 2010

Resigned: 14 March 2014

Jamie D.

Position: Secretary

Appointed: 01 September 2010

Resigned: 14 March 2014

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 06 July 2010

Resigned: 01 September 2010

Stephen M.

Position: Director

Appointed: 06 July 2010

Resigned: 01 September 2010

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Edwin James Group Limited from Glasgow, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Aliter Capital Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Edwin James Group Limited

4 Kilmartin Place, Uddingston, Glasgow, G71 5PH, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc507737
Notified on 5 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aliter Capital Llp

14 Brook's Mews, London, W1K 4DG, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Uk Companies House
Registration number Oc413075
Notified on 3 January 2017
Ceased on 5 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ingen Technical Services March 13, 2020
Dalziel Scotland June 9, 2015
Stonekirk September 6, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 28th February 2023
filed on: 9th, November 2023
Free Download (38 pages)

Company search

Advertisements