Ecs Global Ltd EDINBURGH


Founded in 2008, Ecs Global, classified under reg no. SC348886 is an active company. Currently registered at Apex 3 EH12 5HD, Edinburgh the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 25, 2010 Ecs Global Ltd is no longer carrying the name Edan Communication Solutions.

The company has 4 directors, namely Rodrigo C., Mark F. and Paolo T. and others. Of them, Rodrigo C., Mark F., Paolo T., Charilaos C. have been with the company the longest, being appointed on 20 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecs Global Ltd Address / Contact

Office Address Apex 3
Office Address2 95 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC348886
Date of Incorporation Mon, 22nd Sep 2008
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Rodrigo C.

Position: Director

Appointed: 20 November 2020

Mark F.

Position: Director

Appointed: 20 November 2020

Paolo T.

Position: Director

Appointed: 20 November 2020

Charilaos C.

Position: Director

Appointed: 20 November 2020

Andrew P.

Position: Director

Appointed: 20 November 2020

Resigned: 08 April 2022

Max Y.

Position: Director

Appointed: 26 January 2017

Resigned: 20 November 2020

Anne Y.

Position: Director

Appointed: 26 January 2017

Resigned: 20 November 2020

Kevin C.

Position: Director

Appointed: 27 October 2016

Resigned: 01 February 2019

Charles Q.

Position: Director

Appointed: 01 September 2014

Resigned: 16 March 2017

Andrew P.

Position: Secretary

Appointed: 21 May 2013

Resigned: 08 April 2022

Andrew N.

Position: Director

Appointed: 06 July 2012

Resigned: 30 May 2014

Neil D.

Position: Director

Appointed: 23 January 2012

Resigned: 20 November 2020

Martin B.

Position: Director

Appointed: 12 October 2011

Resigned: 20 November 2020

Anthony H.

Position: Director

Appointed: 12 October 2011

Resigned: 20 June 2014

Damian D.

Position: Director

Appointed: 15 January 2011

Resigned: 11 October 2011

Paul T.

Position: Director

Appointed: 01 September 2010

Resigned: 20 November 2020

Alasdair F.

Position: Director

Appointed: 21 May 2010

Resigned: 21 May 2013

Robbie G.

Position: Secretary

Appointed: 20 March 2010

Resigned: 21 May 2013

Gary E.

Position: Director

Appointed: 15 March 2010

Resigned: 01 February 2019

Ogilvie Munro Corporate Finance Ltd

Position: Corporate Secretary

Appointed: 20 November 2008

Resigned: 17 March 2010

Edward Y.

Position: Director

Appointed: 22 September 2008

Resigned: 26 November 2008

Donald M.

Position: Director

Appointed: 22 September 2008

Resigned: 01 February 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Edward Y. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Edward Y.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Edan Communication Solutions June 25, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 3rd, October 2023
Free Download (23 pages)

Company search