Ekos Limited GLASGOW


Founded in 1993, Ekos, classified under reg no. SC145099 is an active company. Currently registered at St George's Studios G3 6JA, Glasgow the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Brian M. and Christopher K.. In addition one secretary - Christopher K. - is with the firm. Currently 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.

Ekos Limited Address / Contact

Office Address St George's Studios
Office Address2 93-97 St George's Road
Town Glasgow
Post code G3 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145099
Date of Incorporation Wed, 23rd Jun 1993
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Christopher K.

Position: Secretary

Appointed: 23 June 2015

Brian M.

Position: Director

Appointed: 06 December 2010

Christopher K.

Position: Director

Appointed: 06 December 2010

Susan S.

Position: Director

Appointed: 01 May 1998

Resigned: 15 April 2002

Alexander F.

Position: Director

Appointed: 01 August 1997

Resigned: 30 October 1998

John M.

Position: Director

Appointed: 25 November 1996

Resigned: 15 April 2002

Malcolm W.

Position: Director

Appointed: 22 October 1996

Resigned: 30 September 1998

John K.

Position: Secretary

Appointed: 01 September 1996

Resigned: 23 June 2015

John K.

Position: Director

Appointed: 15 May 1996

Resigned: 07 June 2019

Eddy A.

Position: Director

Appointed: 01 January 1996

Resigned: 06 September 1996

Eddy A.

Position: Secretary

Appointed: 01 January 1996

Resigned: 06 September 1996

Thomas M.

Position: Director

Appointed: 09 December 1993

Resigned: 27 April 2001

Iain J.

Position: Director

Appointed: 09 December 1993

Resigned: 31 January 2019

Alastair T.

Position: Director

Appointed: 23 June 1993

Resigned: 18 March 1996

Andrew M.

Position: Director

Appointed: 23 June 1993

Resigned: 24 December 1995

Alastair T.

Position: Secretary

Appointed: 23 June 1993

Resigned: 18 March 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Iain J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John K. This PSC has significiant influence or control over the company,.

Iain J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, May 2023
Free Download (14 pages)

Company search

Advertisements