UKBizDB.co.uk

ERG (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Erg (scotland) Limited. The company was founded 25 years ago and was given the registration number SC195590. The firm's registered office is in INVERGORDON. You can find them at 19 Clayton Court, Invergordon Industrial Estate, Invergordon, Ross-shire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ERG (SCOTLAND) LIMITED
Company Number:SC195590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1999
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:19 Clayton Court, Invergordon Industrial Estate, Invergordon, Ross-shire, IV18 0SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Clayton Court, Invergordon Industrial Estate, Invergordon, Scotland, IV18 0SB

Secretary01 November 2012Active
19, Clayton Court, Invergordon Industrial Estate, Invergordon, Scotland, IV18 0SB

Director19 October 2006Active
19, Clayton Court, Invergordon Industrial Estate, Invergordon, Scotland, IV18 0SB

Director22 April 1999Active
2 Fox Farm, Alness, IV17 0YD

Secretary22 April 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 April 1999Active
Harris Cottage, Cadboll, Fearn, Tain, IV20 1XP

Director22 April 1999Active
9 Reidhaven Street, Ianstown, Buckie, AB56 1SB

Director07 November 2002Active
19, Clayton Court, Invergordon Industrial Estate, Invergordon, IV18 0SB

Director01 September 2017Active
19, Clayton Court, Invergordon Industrial Estate, Invergordon, Scotland, IV18 0SB

Director20 June 2008Active

People with Significant Control

Mrs Greer Helen Joy
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:19, Clayton Court, Invergordon, IV18 0SB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Cunningham Swanson
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:19, Clayton Court, Invergordon, IV18 0SB
Nature of control:
  • Significant influence or control
Mr Ian David Joy
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:19, Clayton Court, Invergordon, IV18 0SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Change account reference date company previous extended.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-05-16Capital

Capital allotment shares.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.