Company NameEnterprise Control Engineers Limited
Company StatusActive
Company NumberSC136901
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCraig Robert Armstrong
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdene 106 Eaglesham Road
Clarkston
Glasgow
G76 7YN
Scotland
Director NameAndrew Alexander
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Herbertson Grove
Blantyre
Glasgow
Lanarkshire
G72 9RS
Scotland
Secretary NameAndrew Alexander
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Herbertson Grove
Blantyre
Glasgow
Lanarkshire
G72 9RS
Scotland
Director NameMr Stuart Robertson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleTechnical Sales Engineer
Country of ResidenceScotland
Correspondence Address739 South Street
Barclay Curle Complex
Glasgow
G14 0BX
Scotland
Director NameJames Barrett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleElectrical Engineer
Correspondence Address200 Deans South
Deans
Livingston
West Lothian
EH54 8EB
Scotland
Director NameAnthony Kelly
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Roman Court
Bearsden
Glasgow
G61 2HS
Scotland
Director NameJeffrey Robert Love
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address7 Danefield Avenue
Largs
Ayrshire
KA30 8RU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameJeffrey Robert Love
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Danefield Avenue
Largs
Ayrshire
KA30 8RU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NamePaul John Deuchar
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1996)
RoleHvac Controls Engineer
Correspondence Address25 Luss Brae
Hamilton
Lanarkshire
ML3 9UP
Scotland
Director NameMs Amy Alexander
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address739 South Street
Barclay Curle Complex
Glasgow
G14 0BX
Scotland
Director NameMr Michael Alexander
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address739 South Street
Barclay Curle Complex
Glasgow
G14 0BX
Scotland
Director NameMs Ashely Louise Armstrong
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address739 South Street
Barclay Curle Complex
Glasgow
G14 0BX
Scotland
Director NameMs Kirsty Armstrong
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address739 South Street
Barclay Curle Complex
Glasgow
G14 0BX
Scotland

Contact

Websitewww.enterprisecontrols.co.uk

Location

Registered Address739 South Street
Barclay Curle Complex
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches5 other UK companies use this postal address

Shareholders

4k at £1Ashleigh Armstrong
9.11%
Ordinary B
4k at £1Michael Alexander
9.11%
Ordinary A
3.9k at £1Anthony Kelly
8.94%
Ordinary C
8k at £1Amy Alexander
18.21%
Ordinary A
8k at £1Andrew Alexander
18.21%
Ordinary A
8k at £1Craig Robert Armstrong
18.21%
Ordinary B
8k at £1Kirsty Armstrong
18.21%
Ordinary B

Financials

Year2014
Net Worth£303,298
Cash£270,534
Current Liabilities£1,283,155

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

11 June 2021Delivered 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 2002Delivered 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 1992Delivered 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

Filing History

2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 December 2016Appointment of Ms Ashely Louise Armstrong as a director on 31 March 2016 (2 pages)
9 December 2016Appointment of Ms Amy Alexander as a director on 31 March 2016 (2 pages)
9 December 2016Appointment of Mr Michael Alexander as a director on 31 March 2016 (2 pages)
9 December 2016Appointment of Ms Kirsty Armstrong as a director on 31 March 2016 (2 pages)
9 December 2016Appointment of Mr Michael Alexander as a director on 31 March 2016 (2 pages)
9 December 2016Appointment of Ms Amy Alexander as a director on 31 March 2016 (2 pages)
9 December 2016Appointment of Ms Ashely Louise Armstrong as a director on 31 March 2016 (2 pages)
9 December 2016Appointment of Ms Kirsty Armstrong as a director on 31 March 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 40,000
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 40,000
(6 pages)
13 January 2016Resolutions
  • RES13 ‐ That the terms of the agreements dated 20 september 2013 between the companyt and anthony kelly and maureen kelly for the purchase by the company of 10,000 c ordinary shares of £1.00 each in the capital of the company be varied by the terms set out in the draft agreements ak variation agreement and mk variation agreement 04/11/2013
  • RES13 ‐ That the terms of the agreements dated 20 september 2013 between the companyt and anthony kelly and maureen kelly for the purchase by the company of 10,000 c ordinary shares of £1.00 each in the capital of the company be varied by the terms set out in the draft agreements ak variation agreement and mk variation agreement 04/11/2013
(1 page)
13 January 2016Purchase of own shares. (4 pages)
13 January 2016Cancellation of shares. Statement of capital on 23 September 2015
  • GBP 41,570
(4 pages)
13 January 2016Cancellation of shares. Statement of capital on 23 September 2015
  • GBP 41,570
(4 pages)
13 January 2016Resolutions
  • RES13 ‐ That the terms of the agreements dated 20 september 2013 between the companyt and anthony kelly and maureen kelly for the purchase by the company of 10,000 c ordinary shares of £1.00 each in the capital of the company be varied by the terms set out in the draft agreements ak variation agreement and mk variation agreement 04/11/2013
(1 page)
13 January 2016Purchase of own shares. (4 pages)
13 January 2016Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 40,000
(4 pages)
13 January 2016Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 40,000
(4 pages)
13 January 2016Purchase of own shares. (3 pages)
13 January 2016Purchase of own shares. (3 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2015Memorandum and Articles of Association (19 pages)
20 May 2015Memorandum and Articles of Association (19 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 43,926
(6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 43,926
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Purchase of own shares. (3 pages)
6 January 2015Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 43,926
(4 pages)
6 January 2015Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 43,926
(4 pages)
6 January 2015Purchase of own shares. (3 pages)
10 September 2014Director's details changed for Craig Robert Armstrong on 15 October 2013 (2 pages)
10 September 2014Director's details changed for Craig Robert Armstrong on 15 October 2013 (2 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 46,282
(6 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 46,282
(6 pages)
27 November 2013Resolutions
  • RES13 ‐ Share purchase contract approved 20/09/2013
(1 page)
27 November 2013Purchase of own shares. (3 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 November 2013Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 46,282
(4 pages)
27 November 2013Resolutions
  • RES13 ‐ Share purchase contract approved 20/09/2013
(1 page)
27 November 2013Purchase of own shares. (3 pages)
27 November 2013Resolutions
  • RES13 ‐ Share purchase contract approved 20/09/2013
(1 page)
27 November 2013Resolutions
  • RES13 ‐ Share purchase contract approved 20/09/2013
(1 page)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 November 2013Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 46,282
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 August 2013Termination of appointment of Anthony Kelly as a director (1 page)
30 August 2013Termination of appointment of Anthony Kelly as a director (1 page)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Statement of company's objects (2 pages)
9 November 2011Statement of company's objects (2 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 March 2010Director's details changed for Andrew Alexander on 28 February 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Andrew Alexander on 28 February 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Craig Robert Armstrong on 28 February 2010 (2 pages)
9 March 2010Director's details changed for Anthony Kelly on 28 February 2010 (2 pages)
9 March 2010Director's details changed for Anthony Kelly on 28 February 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Craig Robert Armstrong on 28 February 2010 (2 pages)
23 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
23 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 March 2008Director's change of particulars / anthony kelly / 26/10/2007 (1 page)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Director's change of particulars / anthony kelly / 26/10/2007 (1 page)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2005Return made up to 28/02/05; full list of members (8 pages)
25 April 2005Return made up to 28/02/05; full list of members (8 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(8 pages)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(8 pages)
24 July 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
24 July 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
26 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
(8 pages)
26 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
(8 pages)
23 August 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
23 August 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
19 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(8 pages)
19 April 2002Partic of mort/charge * (5 pages)
19 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(8 pages)
19 April 2002Partic of mort/charge * (5 pages)
7 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
7 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 March 2001Return made up to 28/02/01; full list of members (7 pages)
2 March 2001Return made up to 28/02/01; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
31 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
18 March 1997Return made up to 28/02/97; full list of members (6 pages)
18 March 1997Return made up to 28/02/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 March 1996Return made up to 28/02/96; no change of members (6 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Return made up to 28/02/96; no change of members (6 pages)
27 March 1996Director resigned (2 pages)
28 February 1992Incorporation (17 pages)
28 February 1992Incorporation (17 pages)