ECI 9 GP LIMITED

Register to unlock more data on OkredoRegister

ECI 9 GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC349083

Incorporation date

25/09/2008

Size

Small

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2008)
dot icon03/02/2026
Termination of appointment of Philip Shuttleworth as a director on 2026-01-31
dot icon22/10/2025
Appointment of Christopher Neal Griffith as a director on 2025-10-13
dot icon30/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon29/04/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon12/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/07/2024
Director's details changed for Mr Philip Shuttleworth on 2023-06-19
dot icon03/06/2024
Change of details for Eci Group Limited as a person with significant control on 2023-06-19
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Director's details changed for Eci Partners Llp on 2023-06-19
dot icon06/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/10/2021
Full accounts made up to 2020-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon05/03/2021
Withdrawal of a person with significant control statement on 2021-03-05
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon29/05/2020
Full accounts made up to 2019-12-31
dot icon16/10/2019
Satisfaction of charge SC3490830001 in full
dot icon16/10/2019
Satisfaction of charge SC3490830002 in full
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Change of details for Eci Group Limited as a person with significant control on 2016-04-06
dot icon09/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon09/10/2017
Notification of Eci Group Limited as a person with significant control on 2016-04-06
dot icon09/10/2017
Notification of Eci Group Limited as a person with significant control on 2016-04-06
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Registration of charge SC3490830002, created on 2015-05-20
dot icon02/04/2015
Registration of charge SC3490830001, created on 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Sean Patrick Whelan as a director on 2014-07-14
dot icon23/07/2014
Termination of appointment of Timothy David Raffle as a director on 2014-07-14
dot icon23/07/2014
Termination of appointment of Stephen John Tudge as a director on 2014-07-14
dot icon18/07/2014
Appointment of Eci Partners Llp as a director on 2014-07-08
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Termination of appointment of Kenneth Landsberg as a director
dot icon22/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Miscellaneous
dot icon01/03/2012
Miscellaneous
dot icon31/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon31/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon05/11/2008
Director appointed philip shuttleworth
dot icon05/11/2008
Director appointed kenneth william landsberg
dot icon05/11/2008
Director appointed timothy david raffle
dot icon05/11/2008
Director appointed sean patrick whelan
dot icon05/11/2008
Director appointed stephen john tudge
dot icon26/09/2008
Appointment terminated director burness (directors) LIMITED
dot icon26/09/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon26/09/2008
Appointment terminated secretary burness LLP
dot icon25/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ECI PARTNERS LLP
Corporate Director
08/07/2014 - Present
17
Shuttleworth, Philip
Director
26/09/2008 - 31/01/2026
21
Griffith, Christopher Neal
Director
13/10/2025 - Present
19
Tudge, Stephen John
Director
26/09/2008 - 14/07/2014
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECI 9 GP LIMITED

ECI 9 GP LIMITED is an(a) Active company incorporated on 25/09/2008 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECI 9 GP LIMITED?

toggle

ECI 9 GP LIMITED is currently Active. It was registered on 25/09/2008 .

Where is ECI 9 GP LIMITED located?

toggle

ECI 9 GP LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does ECI 9 GP LIMITED do?

toggle

ECI 9 GP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ECI 9 GP LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Philip Shuttleworth as a director on 2026-01-31.