Background WavePink WaveYellow Wave

EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED (SC381518)

EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED (SC381518) is an active UK company. incorporated on 6 July 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED has been registered for 15 years. Current directors include BEESTON, John Keith, KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan and 2 others.

Company Number
SC381518
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
4 Kilmartin Place, Tannochside Park, Glasgow, G71 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEESTON, John Keith, KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan, SHINNIE, Kevin, WILSON, David Mclaughlan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED

EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

SC381518

LTD Company

Age

15 Years

Incorporated 6 July 2010

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

INGEN TECHNICAL SERVICES LIMITED
From: 9 June 2015To: 13 March 2020
DALZIEL SCOTLAND LIMITED
From: 6 September 2010To: 9 June 2015
STONEKIRK LIMITED
From: 6 July 2010To: 6 September 2010
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
Dalziel House, 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG
From: 18 March 2014To: 9 February 2015
Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom
From: 26 July 2012To: 18 March 2014
Dalziel Building Suite 2.7 Scott Street Motherwell Lanarkshire ML1 1PN Scotland
From: 4 August 2011To: 26 July 2012
Dalziel Building Suite 1.5, 7 Scott Street Motherwell Lanarkshire ML1 1PN
From: 8 September 2010To: 4 August 2011
Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom
From: 6 July 2010To: 8 September 2010
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Sept 10
Director Joined
Oct 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Share Issue
Feb 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Joined
Nov 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Apr 17
Loan Secured
Nov 17
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Mar 20
Loan Secured
Oct 21
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 Left
Sept 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BEESTON, John Keith

Active
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born September 1974
Director
Appointed 31 Jan 2017

KEHOE, Christopher James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1972
Director
Appointed 25 Nov 2024

ROBERTS, Gregor Duncan

Active
Hanover Square, LondonW1S 1JJ
Born September 1975
Director
Appointed 25 Nov 2024

SHINNIE, Kevin

Active
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born October 1974
Director
Appointed 25 Apr 2024

WILSON, David Mclaughlan

Active
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born February 1977
Director
Appointed 03 Oct 2023

DELANEY, Jamie

Resigned
101, WishawML2 9BG
Secretary
Appointed 01 Sept 2010
Resigned 14 Mar 2014

DELANEY, Kathleen Ann

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Secretary
Appointed 14 Mar 2014
Resigned 19 Dec 2016

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 06 Jul 2010
Resigned 01 Sept 2010

ALLAN, William Macdonald

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born August 1960
Director
Appointed 02 May 2014
Resigned 31 Jan 2017

BROWN, Greig Ronald

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born March 1971
Director
Appointed 12 Nov 2015
Resigned 31 Jan 2017

DELANEY, Jamie John

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born November 1978
Director
Appointed 14 Mar 2014
Resigned 20 Mar 2019

DELANEY, Kathleen Ann

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born May 1980
Director
Appointed 02 May 2014
Resigned 19 Dec 2016

DELANEY, Kathleen Ann

Resigned
101, WishawML2 9BG
Born May 1980
Director
Appointed 01 Sept 2010
Resigned 14 Mar 2014

FRASER, Donald Cameron

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born November 1956
Director
Appointed 10 Jun 2015
Resigned 18 Sept 2016

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 06 Jul 2010
Resigned 01 Sept 2010

MOLLOY, Robert John

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born February 1976
Director
Appointed 31 Jan 2017
Resigned 30 Aug 2024

ROBERTS, Gregor Duncan

Resigned
Kilmartin Place, Tannochside Park, GlasgowG71 5PH
Born September 1975
Director
Appointed 18 Jul 2019
Resigned 28 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Kilmartin Place, GlasgowG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2017
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
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
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
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
Second Filing Of Confirmation Statement With Made Up Date
27 January 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement
5 June 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 Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Resolution
11 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
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 Alter Shares Subdivision
3 February 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
23 April 2013
AAMDAAMD
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Certificate Change Of Name Company
6 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 September 2010
RESOLUTIONSResolutions
Incorporation Company
6 July 2010
NEWINCIncorporation