Background WavePink WaveYellow Wave

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD (SC369529)

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD (SC369529) is an active UK company. incorporated on 2 December 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD has been registered for 16 years.

Company Number
SC369529
Status
active
Type
ltd
Incorporated
2 December 2009
Age
16 years
Address
4 Kilmartin Place, Tannochside Park, Glasgow, G71 5PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD is an active company incorporated on 2 December 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC369529

LTD Company

Age

16 Years

Incorporated 2 December 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

INGEN TECHNICAL SERVICES (CENTRAL) LTD
From: 19 February 2016To: 1 March 2021
DALZIEL MECHANICAL SERVICES LIMITED
From: 2 December 2009To: 19 February 2016
Contact
Address

4 Kilmartin Place, Tannochside Park Uddingston Glasgow, G71 5PH,

Previous Addresses

Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT
From: 18 June 2015To: 22 February 2016
11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT Scotland
From: 9 February 2015To: 18 June 2015
103a Main Street Newmains Wishaw Lanarkshire ML2 9BG
From: 16 January 2013To: 9 February 2015
Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom
From: 26 July 2012To: 16 January 2013
Dalziel Building Suite 1.5 7 Scott Street Motherwell Lanarkshire ML1 1PN
From: 2 December 2009To: 26 July 2012
Timeline

45 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Mar 14
Director Left
Mar 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Left
Aug 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Loan Cleared
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Apr 17
Loan Secured
Nov 17
Director Left
Aug 18
Director Left
Sept 18
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Mar 20
Loan Secured
Oct 21
Owner Exit
Jan 22
Owner Exit
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Left
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Dec 25
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Resolution
10 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
17 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
3 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Resolution
9 May 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Resolution
22 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Second Filing Of Form With Form Type Made Up Date
7 January 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 January 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Legacy
6 July 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
3 July 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 June 2012
466(Scot)466(Scot)
Legacy
29 June 2012
MG01sMG01s
Legacy
28 June 2012
MG01sMG01s
Legacy
28 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Gazette Filings Brought Up To Date
6 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
27 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2009
NEWINCIncorporation