Clarkston
Glasgow
G76 7YN
Scotland
Director Name | Andrew Alexander |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Herbertson Grove Blantyre Glasgow Lanarkshire G72 9RS Scotland |
Secretary Name | Andrew Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Herbertson Grove Blantyre Glasgow Lanarkshire G72 9RS Scotland |
Director Name | Mr Stuart Robertson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Technical Sales Engineer |
Country of Residence | Scotland |
Correspondence Address | 739 South Street Barclay Curle Complex Glasgow G14 0BX Scotland |
Director Name | James Barrett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 200 Deans South Deans Livingston West Lothian EH54 8EB Scotland |
Director Name | Anthony Kelly |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Roman Court Bearsden Glasgow G61 2HS Scotland |
Director Name | Jeffrey Robert Love |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Danefield Avenue Largs Ayrshire KA30 8RU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Jeffrey Robert Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Danefield Avenue Largs Ayrshire KA30 8RU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Paul John Deuchar |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1996) |
Role | Hvac Controls Engineer |
Correspondence Address | 25 Luss Brae Hamilton Lanarkshire ML3 9UP Scotland |
Director Name | Ms Amy Alexander |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 739 South Street Barclay Curle Complex Glasgow G14 0BX Scotland |
Director Name | Mr Michael Alexander |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 739 South Street Barclay Curle Complex Glasgow G14 0BX Scotland |
Director Name | Ms Ashely Louise Armstrong |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 739 South Street Barclay Curle Complex Glasgow G14 0BX Scotland |
Director Name | Ms Kirsty Armstrong |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 739 South Street Barclay Curle Complex Glasgow G14 0BX Scotland |
Website | www.enterprisecontrols.co.uk |
---|
Registered Address | 739 South Street Barclay Curle Complex Glasgow G14 0BX Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 5 other UK companies use this postal address |
4k at £1 | Ashleigh Armstrong 9.11% Ordinary B |
---|---|
4k at £1 | Michael Alexander 9.11% Ordinary A |
3.9k at £1 | Anthony Kelly 8.94% Ordinary C |
8k at £1 | Amy Alexander 18.21% Ordinary A |
8k at £1 | Andrew Alexander 18.21% Ordinary A |
8k at £1 | Craig Robert Armstrong 18.21% Ordinary B |
8k at £1 | Kirsty Armstrong 18.21% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £303,298 |
Cash | £270,534 |
Current Liabilities | £1,283,155 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
11 June 2021 | Delivered on: 14 June 2021 Persons entitled: Craig Robert Armstrong (As Agent and Trustee for Himself, Kirsty Armstrong, Ashley Armstrong, Andrew Alexander, Amy Alexander and Michael Alexander Under the Terms of a Security Trust Deed Dated 11 June 2021) Classification: A registered charge Outstanding |
---|---|
15 April 2002 | Delivered on: 19 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 May 1992 | Delivered on: 14 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 December 2016 | Appointment of Ms Ashely Louise Armstrong as a director on 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Ms Amy Alexander as a director on 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Mr Michael Alexander as a director on 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Ms Kirsty Armstrong as a director on 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Mr Michael Alexander as a director on 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Ms Amy Alexander as a director on 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Ms Ashely Louise Armstrong as a director on 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Ms Kirsty Armstrong as a director on 31 March 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
13 January 2016 | Resolutions
|
13 January 2016 | Purchase of own shares. (4 pages) |
13 January 2016 | Cancellation of shares. Statement of capital on 23 September 2015
|
13 January 2016 | Cancellation of shares. Statement of capital on 23 September 2015
|
13 January 2016 | Resolutions
|
13 January 2016 | Purchase of own shares. (4 pages) |
13 January 2016 | Cancellation of shares. Statement of capital on 11 November 2015
|
13 January 2016 | Cancellation of shares. Statement of capital on 11 November 2015
|
13 January 2016 | Purchase of own shares. (3 pages) |
13 January 2016 | Purchase of own shares. (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Memorandum and Articles of Association (19 pages) |
20 May 2015 | Memorandum and Articles of Association (19 pages) |
20 May 2015 | Resolutions
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Purchase of own shares. (3 pages) |
6 January 2015 | Cancellation of shares. Statement of capital on 12 December 2014
|
6 January 2015 | Cancellation of shares. Statement of capital on 12 December 2014
|
6 January 2015 | Purchase of own shares. (3 pages) |
10 September 2014 | Director's details changed for Craig Robert Armstrong on 15 October 2013 (2 pages) |
10 September 2014 | Director's details changed for Craig Robert Armstrong on 15 October 2013 (2 pages) |
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 November 2013 | Resolutions
|
27 November 2013 | Purchase of own shares. (3 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Cancellation of shares. Statement of capital on 27 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Purchase of own shares. (3 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
27 November 2013 | Cancellation of shares. Statement of capital on 27 November 2013
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 August 2013 | Termination of appointment of Anthony Kelly as a director (1 page) |
30 August 2013 | Termination of appointment of Anthony Kelly as a director (1 page) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Statement of company's objects (2 pages) |
9 November 2011 | Statement of company's objects (2 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 March 2010 | Director's details changed for Andrew Alexander on 28 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Andrew Alexander on 28 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Craig Robert Armstrong on 28 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Anthony Kelly on 28 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Anthony Kelly on 28 February 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Craig Robert Armstrong on 28 February 2010 (2 pages) |
23 December 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 March 2008 | Director's change of particulars / anthony kelly / 26/10/2007 (1 page) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
6 March 2008 | Director's change of particulars / anthony kelly / 26/10/2007 (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members
|
12 March 2004 | Return made up to 28/02/04; full list of members
|
24 July 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
24 July 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
26 April 2003 | Return made up to 28/02/03; full list of members
|
26 April 2003 | Return made up to 28/02/03; full list of members
|
23 August 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
23 August 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members
|
19 April 2002 | Partic of mort/charge * (5 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members
|
19 April 2002 | Partic of mort/charge * (5 pages) |
7 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
7 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 March 2000 | Return made up to 28/02/00; full list of members
|
13 March 2000 | Return made up to 28/02/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 March 1998 | Return made up to 28/02/98; full list of members
|
31 March 1998 | Return made up to 28/02/98; full list of members
|
14 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
27 March 1996 | Director resigned (2 pages) |
28 February 1992 | Incorporation (17 pages) |
28 February 1992 | Incorporation (17 pages) |