Company Information for ERGON VEHICLE SERVICES LTD
13 WESTPORT, EAST KILBRIDE, GLASGOW, G75 8QR,
|
Company Registration Number
SC272098
Private Limited Company
Active |
Company Name | ||
---|---|---|
ERGON VEHICLE SERVICES LTD | ||
Legal Registered Office | ||
13 WESTPORT EAST KILBRIDE GLASGOW G75 8QR Other companies in PA1 | ||
Previous Names | ||
|
Company Number | SC272098 | |
---|---|---|
Company ID Number | SC272098 | |
Date formed | 2004-08-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB848195781 |
Last Datalog update: | 2024-01-09 07:31:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYNN TORBET |
||
KENNETH MATTHEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DUFFY |
Company Secretary | ||
JAMES DUFFY |
Director | ||
LYNN ELIZABETH DUFFY |
Director | ||
ROBERT ROBERTSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOVALET CONTRACTS LTD | Company Secretary | 2008-11-28 | CURRENT | 2003-03-06 | Dissolved 2014-08-29 | |
ERGON BUSINESS SERVICES LTD. | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
AUTOVALET CONTRACTS LTD | Director | 2008-10-28 | CURRENT | 2003-03-06 | Dissolved 2014-08-29 | |
QUICKSILVER WHEELS LTD. | Director | 2008-06-27 | CURRENT | 2008-06-27 | Dissolved 2014-08-29 | |
ERGON BUSINESS SERVICES LTD. | Director | 2008-05-06 | CURRENT | 2008-05-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/21 FROM 9 Glasgow Road Paisley Renfrewshire PA1 3QS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC05 | Change of details for Ecn Holdings Ltd as a person with significant control on 2019-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
PSC07 | CESSATION OF KENNETH MATTHEW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Ecn Holdings Ltd as a person with significant control on 2019-04-01 | |
AP01 | DIRECTOR APPOINTED MR EUAN JAMES BROWN MCKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MATTHEW | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Kenneth Matthew on 2018-08-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLYNN TORBET on 2018-08-24 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AUTOVALET CONTRACTS LIMITED CERTIFICATE ISSUED ON 21/11/08 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BURNFIELD HOUSE 4A BURNFIELD AVENUE GLASGOW G46 7TP | |
288a | SECRETARY APPOINTED CAROLYNN TORBET | |
288a | DIRECTOR APPOINTED KENNETH MATTHEW | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES DUFFY | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNN DUFFY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2024-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERGON VEHICLE SERVICES LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ERGON VEHICLE SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |