Background WavePink WaveYellow Wave

EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD (SC386013)

EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD (SC386013) is an active UK company. incorporated on 27 September 2010. with registered office in Inverness. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD has been registered for 15 years. Current directors include BEESTON, John Keith, CORBETT, Peter John, KEHOE, Christopher James Peter and 3 others.

Company Number
SC386013
Status
active
Type
ltd
Incorporated
27 September 2010
Age
15 years
Address
Unit 3+4, 9 Carsegate Road North, Inverness, IV3 8DU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BEESTON, John Keith, CORBETT, Peter John, KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan, SHINNIE, Kevin, WILSON, David Mclaughlan
SIC Codes
43210, 43220, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD

EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD is an active company incorporated on 27 September 2010 with the registered office located in Inverness. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD was registered 15 years ago.(SIC: 43210, 43220, 43999)

Status

active

Active since 15 years ago

Company No

SC386013

LTD Company

Age

15 Years

Incorporated 27 September 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

KORRIE MECHANICAL & PLUMBING LTD
From: 27 September 2010To: 1 March 2021
Contact
Address

Unit 3+4, 9 Carsegate Road North Carsegate Industrial Estate Inverness, IV3 8DU,

Previous Addresses

in - Business Centre 24 Longman Drive Inverness Highlands IV1 1SU
From: 27 October 2010To: 13 July 2011
Blue Square House 272 Bath Street Glasgow G2 4JR Scotland
From: 27 September 2010To: 27 October 2010
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Joined
May 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Apr 17
Loan Secured
Nov 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Mar 20
Loan Secured
Oct 21
Owner Exit
Nov 22
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
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
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Left
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BEESTON, John Keith

Active
Carsegate Road North, InvernessIV3 8DU
Born September 1974
Director
Appointed 31 Jan 2017

CORBETT, Peter John

Active
Carsegate Road North, InvernessIV3 8DU
Born April 1955
Director
Appointed 12 Mar 2012

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
Carsegate Road North, InvernessIV3 8DU
Born October 1974
Director
Appointed 01 Nov 2019

WILSON, David Mclaughlan

Active
Carsegate Road North, InvernessIV3 8DU
Born February 1977
Director
Appointed 03 Oct 2023

FRASER, Pamela

Resigned
Ashie Road, InvernessIV2 4EN
Secretary
Appointed 27 Sept 2010
Resigned 31 Oct 2019

ALLAN, William Macdonald

Resigned
Trilogy Business Park, MotherwellML1 4YT
Born August 1960
Director
Appointed 10 Jun 2015
Resigned 31 Jan 2017

DAWSON, John

Resigned
Carsegate Road North, InvernessIV3 8DU
Born April 1984
Director
Appointed 25 Apr 2024
Resigned 20 Dec 2024

DELANEY, Jamie John

Resigned
Carsegate Road North, InvernessIV3 8DU
Born November 1978
Director
Appointed 31 Jan 2017
Resigned 20 Mar 2019

DUNBAR, William James

Resigned
Neil Gunn Drive, ThursoKW14 7QU
Born March 1954
Director
Appointed 12 Mar 2012
Resigned 16 Jan 2018

FRASER, Donald Cameron

Resigned
West Heather Road, InvernessIV2 4WS
Born November 1956
Director
Appointed 27 Sept 2010
Resigned 18 Sept 2016

MACDONALD, Warren John

Resigned
Carsegate Road North, InvernessIV3 8DU
Born May 1970
Director
Appointed 31 Jan 2017
Resigned 31 Jan 2017

MACDONALD, Warren John

Resigned
Carsegate Road North, InvernessIV3 8DU
Born May 1970
Director
Appointed 31 Jan 2017
Resigned 28 Feb 2019

MACDONALD, Warren John

Resigned
Broadstone Park, InvernessIV2 3JZ
Born May 1970
Director
Appointed 01 May 2016
Resigned 31 Jan 2017

MOLLOY, Robert John

Resigned
Carsegate Road North, InvernessIV3 8DU
Born February 1976
Director
Appointed 31 Jan 2017
Resigned 30 Aug 2024

ROBERTS, Gregor Duncan

Resigned
Carsegate Road North, InvernessIV3 8DU
Born September 1975
Director
Appointed 18 Jul 2019
Resigned 28 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Oct 2018
Ceased 12 Oct 2018
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 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
5 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination 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
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
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
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
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Resolution
1 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Second Filing Of Director Termination With Name
10 June 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
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
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
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
11 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
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
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment 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
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
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
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Resolution
19 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Resolution
13 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Secretary Company With Change Date
17 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Legacy
24 November 2010
MG01sMG01s
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Incorporation Company
27 September 2010
NEWINCIncorporation