EKC TECHNOLOGY LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
EKC TECHNOLOGY LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
EKC TECHNOLOGY LIMITED was incorporated 40 years ago on 08/03/1984 and has the registered number: SC086995. The accounts status is FULL and accounts are next due on 30/09/2024.
EKC TECHNOLOGY LIMITED was incorporated 40 years ago on 08/03/1984 and has the registered number: SC086995. The accounts status is FULL and accounts are next due on 30/09/2024.
EKC TECHNOLOGY LIMITED - EDINBURGH
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 SOUTH CHARLOTTE STREET
EDINBURGH
SCOTLAND
EH2 4AN
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROBERT SPENCE | Apr 1963 | British | Director | 2019-04-01 | CURRENT |
MRS LISA MARIE OLIVER | Sep 1966 | British | Director | 2022-04-29 | CURRENT |
RICHARD BARD WEINSTEIN | American | Director | RESIGNED | ||
JAMES KELLEY WILLIAMS | Mar 1934 | American | Director | 1995-11-10 UNTIL 2003-08-30 | RESIGNED |
MR ANDREW BAKER | Aug 1962 | British | Director | 2003-11-01 UNTIL 2015-02-05 | RESIGNED |
ROBERT BRIDGES BARKER | Nov 1944 | American | Director | 1989-11-21 UNTIL 1995-11-10 | RESIGNED |
MR CONNELL JOHN BOYLE | Oct 1959 | British | Director | 1997-08-01 UNTIL 2010-03-31 | RESIGNED |
MR ANDREW BAKER | Aug 1962 | British | Secretary | 2008-08-04 UNTIL 2015-02-05 | RESIGNED |
GEOFFREY CHEYNE CALDERHEAD DUNCAN | Oct 1929 | British | Secretary | 1990-08-28 UNTIL 1993-02-23 | RESIGNED |
MARGARET ROSE MANSON | Jan 1958 | British | Secretary | 1993-02-23 UNTIL 2008-08-04 | RESIGNED |
JAMES LEO MCARTHUR | Secretary | 1994-02-03 UNTIL 2003-08-30 | RESIGNED | ||
ALFRED LEE PRICE | Secretary | 1990-02-01 UNTIL 1993-07-01 | RESIGNED | ||
STEPHEN REEVE | Secretary | 2015-02-05 UNTIL 2022-05-04 | RESIGNED | ||
JOHN EDWARD ODOM | Sep 1959 | American | Director | 2003-01-16 UNTIL 2008-08-04 | RESIGNED |
DUNCAN JOHN DAVID CHARITY | Jul 1949 | British | Director | 1990-08-03 UNTIL 1989-11-23 | RESIGNED |
OSCAR EDWARD WALL | Dec 1934 | American | Director | 1989-11-21 UNTIL 1996-06-30 | RESIGNED |
THOMAS GREGORY TEPAS | Jan 1947 | American | Director | 1995-11-10 UNTIL 1998-09-14 | RESIGNED |
RICHARD MICHAEL SUMMERFORD | Oct 1948 | American | Director | 1998-11-24 UNTIL 2003-08-30 | RESIGNED |
STEPHEN REEVE | May 1963 | British | Director | 2015-02-05 UNTIL 2022-05-04 | RESIGNED |
ALFRED LEE PRICE | May 1935 | American | Director | 1989-11-21 UNTIL 1993-07-01 | RESIGNED |
JOHN FRANCIS OSBORNE | May 1944 | American | Director | 2000-05-23 UNTIL 2003-08-30 | RESIGNED |
JOHN GAHAGAN | Oct 1931 | British | Director | 1992-09-14 UNTIL 1997-06-22 | RESIGNED |
ROLF MOE | American | Director | RESIGNED | ||
MR ADRIAN PAUL GOUGH | Jun 1958 | British | Director | 2010-03-31 UNTIL 2019-04-01 | RESIGNED |
JOHN GAHAGAN | British | Director | RESIGNED | ||
PAUL JERRY CODER | Sep 1942 | American | Director | 1993-02-04 UNTIL 2004-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dupont De Nemours, Inc. | 2017-09-01 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
E. I. Du Pont De Nemours And Company | 2016-04-06 - 2017-09-01 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |