Company NameErg (Scotland) Limited
DirectorsIan David Joy and Greer Helen Joy
Company StatusActive
Company NumberSC195590
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Previous NamesEaster Ross Glass, Windows And Conservatories Limited and Erg Windows And Conservatories Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian David Joy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(same day as company formation)
RoleGlazing
Country of ResidenceScotland
Correspondence Address19 Clayton Court
Invergordon Industrial Estate
Invergordon
Ross-Shire
IV18 0SB
Scotland
Director NameMrs Greer Helen Joy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address19 Clayton Court
Invergordon Industrial Estate
Invergordon
Ross-Shire
IV18 0SB
Scotland
Secretary NameGreer Helen Joy
StatusCurrent
Appointed01 November 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address19 Clayton Court
Invergordon Industrial Estate
Invergordon
Ross-Shire
IV18 0SB
Scotland
Director NameDavid John Grant Joy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleGlazing Contractor
Correspondence AddressHarris Cottage
Cadboll, Fearn
Tain
Ross Shire
IV20 1XP
Scotland
Secretary NameRose Foster
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Fox Farm
Alness
Ross Shire
IV17 0YD
Scotland
Director NameDavid Alexander Mackay
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 18 November 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address9 Reidhaven Street
Ianstown
Buckie
Banffshire
AB56 1SB
Scotland
Director NameMr Peter Cunningham Swanson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Clayton Court
Invergordon Industrial Estate
Invergordon
Ross-Shire
IV18 0SB
Scotland
Director NameMr Alain Peter Swanson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(18 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Clayton Court
Invergordon Industrial Estate
Invergordon
Ross-Shire
IV18 0SB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ergscotland.co.uk
Telephone01463 215500
Telephone regionInverness

Location

Registered Address19 Clayton Court
Invergordon Industrial Estate
Invergordon
Ross-Shire
IV18 0SB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Greer Helen Joy
52.36%
Ordinary B
91 at £1Ian David Joy
47.64%
Ordinary A

Financials

Year2014
Net Worth£332,112
Cash£3,620
Current Liabilities£963,773

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

16 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 August 2001Delivered on: 15 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 19 davidsons drive, invergordon.
Outstanding
17 February 2000Delivered on: 23 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 April 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
7 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
7 February 2019Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
4 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 March 2018Termination of appointment of Alain Peter Swanson as a director on 29 March 2018 (1 page)
30 March 2018Termination of appointment of Peter Cunningham Swanson as a director on 29 March 2018 (1 page)
22 March 2018Cessation of Peter Cunningham Swanson as a person with significant control on 6 April 2016 (1 page)
22 March 2018Change of details for Mr Ian David Joy as a person with significant control on 30 April 2017 (2 pages)
22 March 2018Cessation of Greer Helen Joy as a person with significant control on 30 April 2017 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
5 September 2017Appointment of Mr Alain Peter Swanson as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Alain Peter Swanson as a director on 1 September 2017 (2 pages)
16 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 70,191
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 70,191
(3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 191
(5 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 191
(5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 191
(5 pages)
4 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 191
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 May 2014Director's details changed for Mr Ian David Joy on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Peter Cunningham Swanson on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Ian David Joy on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Greer Helen Joy on 1 April 2014 (2 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 191
(5 pages)
9 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 191
(5 pages)
9 May 2014Director's details changed for Mr Peter Cunningham Swanson on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Greer Helen Joy on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Greer Helen Joy on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Ian David Joy on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Peter Cunningham Swanson on 1 April 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 November 2013Termination of appointment of David Mackay as a director (1 page)
18 November 2013Termination of appointment of David Mackay as a director (1 page)
30 July 2013Company name changed erg windows and conservatories LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Company name changed erg windows and conservatories LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Alterations to a floating charge (12 pages)
12 June 2013Alterations to a floating charge (12 pages)
24 May 2013Registration of charge 1955900003 (10 pages)
24 May 2013Registration of charge 1955900003 (10 pages)
6 May 2013Director's details changed for David Alexander Mackay on 1 January 2013 (2 pages)
6 May 2013Director's details changed for Greer Helen Joy on 1 January 2013 (2 pages)
6 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
6 May 2013Director's details changed for David Alexander Mackay on 1 January 2013 (2 pages)
6 May 2013Director's details changed for David Alexander Mackay on 1 January 2013 (2 pages)
6 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
6 May 2013Director's details changed for Greer Helen Joy on 1 January 2013 (2 pages)
6 May 2013Director's details changed for Greer Helen Joy on 1 January 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 November 2012Termination of appointment of Rose Foster as a secretary (1 page)
1 November 2012Appointment of Greer Helen Joy as a secretary (1 page)
1 November 2012Termination of appointment of David Joy as a director (1 page)
1 November 2012Termination of appointment of David Joy as a director (1 page)
1 November 2012Termination of appointment of Rose Foster as a secretary (1 page)
1 November 2012Appointment of Greer Helen Joy as a secretary (1 page)
21 August 2012Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2012 (1 page)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (9 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 September 2010Purchase of own shares. (3 pages)
22 September 2010Purchase of own shares. (3 pages)
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 191.00
(5 pages)
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 191.00
(5 pages)
16 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 July 2010Company name changed easter ross glass, windows and conservatories LIMITED\certificate issued on 14/07/10
  • CONNOT ‐
(3 pages)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
14 July 2010Company name changed easter ross glass, windows and conservatories LIMITED\certificate issued on 14/07/10
  • CONNOT ‐
(3 pages)
14 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
22 April 2009Return made up to 22/04/09; full list of members (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (5 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Resolutions
  • RES13 ‐ Existing loans affirmed sect 214 10/07/2008
(1 page)
30 July 2008Resolutions
  • RES13 ‐ Existing loans affirmed sect 214 10/07/2008
(1 page)
16 July 2008Director appointed peter cunningham swanson (1 page)
16 July 2008Director appointed peter cunningham swanson (1 page)
20 May 2008Return made up to 22/04/08; no change of members (4 pages)
20 May 2008Return made up to 22/04/08; no change of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 January 2008Registered office changed on 30/01/08 from: 22A high street alness ross shire IV17 0PS (1 page)
30 January 2008Registered office changed on 30/01/08 from: 22A high street alness ross shire IV17 0PS (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Return made up to 22/04/07; full list of members (3 pages)
24 May 2007Return made up to 22/04/07; full list of members (3 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
26 April 2006Return made up to 22/04/06; full list of members (3 pages)
26 April 2006Return made up to 22/04/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 May 2005Return made up to 22/04/05; full list of members (8 pages)
17 May 2005Return made up to 22/04/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 April 2004Return made up to 22/04/04; full list of members (8 pages)
26 April 2004Return made up to 22/04/04; full list of members (8 pages)
26 January 2004Accounts for a small company made up to 31 July 2003 (8 pages)
26 January 2004Accounts for a small company made up to 31 July 2003 (8 pages)
29 April 2003Return made up to 22/04/03; full list of members (8 pages)
29 April 2003Return made up to 22/04/03; full list of members (8 pages)
17 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
17 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
29 April 2002Return made up to 22/04/02; full list of members (8 pages)
29 April 2002Return made up to 22/04/02; full list of members (8 pages)
12 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
15 August 2001Partic of mort/charge * (7 pages)
15 August 2001Partic of mort/charge * (7 pages)
17 May 2001Return made up to 22/04/01; full list of members (7 pages)
17 May 2001Return made up to 22/04/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 July 2000Company name changed easter ross conservatories limit ed\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed easter ross conservatories limit ed\certificate issued on 31/07/00 (2 pages)
25 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 2000Nc inc already adjusted 14/07/00 (1 page)
25 July 2000Nc inc already adjusted 14/07/00 (1 page)
25 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
13 July 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
24 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Partic of mort/charge * (6 pages)
23 February 2000Partic of mort/charge * (6 pages)
9 June 1999Ad 01/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 June 1999Ad 01/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
22 April 1999Incorporation (22 pages)
22 April 1999Incorporation (22 pages)