ENGINEERED COMPOSITE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENGINEERED COMPOSITE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC617473

Incorporation date

08/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GPCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2019)
dot icon22/04/2026
Replacement Filing for the appointment of Mr Simon Richard Frost as a director
dot icon22/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon22/04/2026
Replacement filing of PSC01 for Mr Simon Richard Frost
dot icon11/04/2026
Compulsory strike-off action has been discontinued
dot icon10/04/2026
Total exemption full accounts made up to 2025-01-31
dot icon09/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/10/2024
Registered office address changed from Regus Cirrus Building 6 International Avenue Dyce Drive Aberdeen AB21 0BH Scotland to 57 Howe Moss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP on 2024-10-01
dot icon12/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon12/04/2024
Notification of Greg Innes as a person with significant control on 2023-10-23
dot icon11/04/2024
Particulars of variation of rights attached to shares
dot icon11/04/2024
Change of share class name or designation
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon02/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/03/2021
Termination of appointment of Lc Secretaries Limited as a secretary on 2021-03-23
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/03/2021
Change of details for Ms Jennifer Michelle Noble as a person with significant control on 2021-03-19
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon23/03/2021
Notification of Simon Frost as a person with significant control on 2021-03-19
dot icon23/03/2021
Appointment of Mr Simon Frost as a director on 2021-03-19
dot icon19/03/2021
Registered office address changed from Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA United Kingdom to Regus Cirrus Building 6 International Avenue Dyce Drive Aberdeen AB21 0BH on 2021-03-19
dot icon24/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon29/01/2020
Registration of charge SC6174730001, created on 2020-01-21
dot icon03/09/2019
Resolutions
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon21/08/2019
Change of details for Ms Jennifer Michelle Noble as a person with significant control on 2019-07-18
dot icon21/08/2019
Cessation of Struan Fraser Mcinnes Erridge as a person with significant control on 2019-07-18
dot icon05/06/2019
Termination of appointment of Struan Fraser Mcinnes Erridge as a director on 2019-05-29
dot icon08/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+8.91 % *

* during past year

Cash in Bank

£100,770.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
150.49K
-
0.00
92.53K
-
2022
6
2.90K
-
0.00
100.77K
-
2022
6
2.90K
-
0.00
100.77K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

2.90K £Descended-98.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.77K £Ascended8.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
08/01/2019 - 23/03/2021
355
Frost, Simon
Director
19/03/2021 - Present
-
Erridge, Struan Fraser Mcinnes
Director
08/01/2019 - 29/05/2019
-
Noble, Jennifer Michelle
Director
08/01/2019 - Present
-
Mr Greg Innes
Director
08/01/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ENGINEERED COMPOSITE SOLUTIONS LIMITED

ENGINEERED COMPOSITE SOLUTIONS LIMITED is an(a) Active company incorporated on 08/01/2019 with the registered office located at 57 Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERED COMPOSITE SOLUTIONS LIMITED?

toggle

ENGINEERED COMPOSITE SOLUTIONS LIMITED is currently Active. It was registered on 08/01/2019 .

Where is ENGINEERED COMPOSITE SOLUTIONS LIMITED located?

toggle

ENGINEERED COMPOSITE SOLUTIONS LIMITED is registered at 57 Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GP.

What does ENGINEERED COMPOSITE SOLUTIONS LIMITED do?

toggle

ENGINEERED COMPOSITE SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ENGINEERED COMPOSITE SOLUTIONS LIMITED have?

toggle

ENGINEERED COMPOSITE SOLUTIONS LIMITED had 6 employees in 2022.

What is the latest filing for ENGINEERED COMPOSITE SOLUTIONS LIMITED?

toggle

The latest filing was on 22/04/2026: Replacement Filing for the appointment of Mr Simon Richard Frost as a director.