Background WavePink WaveYellow Wave

ECI GP SCOTLAND LIMITED (SC163704)

ECI GP SCOTLAND LIMITED (SC163704) is an active UK company. incorporated on 26 February 1996. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ECI GP SCOTLAND LIMITED has been registered for 30 years. Current directors include GRIFFITH, Christopher Neal, ECI PARTNERS LLP.

Company Number
SC163704
Status
active
Type
ltd
Incorporated
26 February 1996
Age
30 years
Address
50 Lothian Road, Edinburgh, EH3 9BY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIFFITH, Christopher Neal, ECI PARTNERS LLP
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECI GP SCOTLAND LIMITED

ECI GP SCOTLAND LIMITED is an active company incorporated on 26 February 1996 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ECI GP SCOTLAND LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

SC163704

LTD Company

Age

30 Years

Incorporated 26 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

WJB (409) LIMITED
From: 26 February 1996To: 30 July 1996
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9BY,

Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GRIFFITH, Christopher Neal

Active
Strand, LondonWC2R 0DT
Secretary
Appointed 13 Oct 2025

GRIFFITH, Christopher Neal

Active
Strand, LondonWC2R 0DT
Born March 1986
Director
Appointed 13 Oct 2025

ECI PARTNERS LLP

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 08 Jul 2014

SHUTTLEWORTH, Philip

Resigned
Strand, LondonWC2R 0DT
Secretary
Appointed 20 Dec 1999
Resigned 31 Jan 2026

THOMPSON, Edward Frederick Sloan

Resigned
37 Dryburgh Road, LondonSW15 1BN
Secretary
Appointed 14 Mar 1996
Resigned 24 Nov 1999

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 26 Feb 1996
Resigned 14 Mar 1996

BAKER, Jonathan Peter

Resigned
2 Kinsella Gardens, LondonSW19 4UB
Born March 1948
Director
Appointed 18 Apr 1996
Resigned 30 Jun 2000

BROOKS, Janet Kim

Resigned
11 Gorst Road, LondonSW11 6JB
Born November 1962
Director
Appointed 23 Mar 2005
Resigned 30 Sept 2007

DAWSON, Stephen John Rodgers

Resigned
17 New Row, LondonWC2N 4LA
Born June 1946
Director
Appointed 14 Mar 1996
Resigned 05 Aug 2003

HAY, Roger Owen

Resigned
27 Boscastle Road, LondonNW5 1EE
Born July 1943
Director
Appointed 18 Apr 1996
Resigned 31 Mar 1998

LANDSBERG, Kenneth William

Resigned
Flat 3 10 Macklin Street, LondonWC2 5NF
Born April 1958
Director
Appointed 17 Jul 1997
Resigned 31 Mar 2014

MAKEY, Martin

Resigned
Parsonage Farmhouse, ColchesterCO5 9TA
Born August 1952
Director
Appointed 18 Apr 1996
Resigned 30 Sept 1998

RAFFLE, Timothy David

Resigned
Cramond House, AltrinchamWA14 1RR
Born November 1962
Director
Appointed 09 Jul 1999
Resigned 14 Jul 2014

SHUTTLEWORTH, Philip

Resigned
Strand, LondonWC2R 0DT
Born November 1967
Director
Appointed 20 Dec 1999
Resigned 31 Jan 2026

THOMAS, Paul Scott

Resigned
3 Haversham Place, LondonN6 6NG
Born June 1957
Director
Appointed 17 Jul 1997
Resigned 28 Feb 2003

THOMPSON, Edward Frederick Sloan

Resigned
37 Dryburgh Road, LondonSW15 1BN
Born January 1952
Director
Appointed 14 Mar 1996
Resigned 24 Nov 1999

TUDGE, Stephen John

Resigned
Woodlands, KnutsfordWA16 8QH
Born January 1965
Director
Appointed 05 Aug 2003
Resigned 14 Jul 2014

WANSBROUGH, David George Rawdon

Resigned
Salterns End, LymingtonSO41 3QH
Born September 1942
Director
Appointed 18 Apr 1996
Resigned 03 Aug 1998

WHELAN, Sean Patrick

Resigned
26 Burstock Road, LondonSW15 2PW
Born September 1967
Director
Appointed 19 Feb 2008
Resigned 14 Jul 2014

WJB (DIRECTORS) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DD
Corporate director
Appointed 26 Feb 1996
Resigned 14 Mar 1996

Persons with significant control

1

Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
18 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 July 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
26 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 July 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Miscellaneous
1 March 2012
MISCMISC
Miscellaneous
1 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
30 April 2002
287Change of Registered Office
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
410(Scot)410(Scot)
Legacy
22 January 2001
155(6)a155(6)a
Legacy
22 December 2000
155(6)a155(6)a
Legacy
30 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
7 April 2000
155(6)a155(6)a
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 December 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
287Change of Registered Office
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
7 June 1996
225Change of Accounting Reference Date
Legacy
24 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Incorporation Company
26 February 1996
NEWINCIncorporation