Invergordon Industrial Estate
Invergordon
Ross-Shire
IV18 0SB
Scotland
Director Name | Mrs Greer Helen Joy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 19 Clayton Court Invergordon Industrial Estate Invergordon Ross-Shire IV18 0SB Scotland |
Secretary Name | Greer Helen Joy |
---|---|
Status | Current |
Appointed | 01 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 19 Clayton Court Invergordon Industrial Estate Invergordon Ross-Shire IV18 0SB Scotland |
Director Name | David John Grant Joy |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Glazing Contractor |
Correspondence Address | Harris Cottage Cadboll, Fearn Tain Ross Shire IV20 1XP Scotland |
Secretary Name | Rose Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fox Farm Alness Ross Shire IV17 0YD Scotland |
Director Name | David Alexander Mackay |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 18 November 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Reidhaven Street Ianstown Buckie Banffshire AB56 1SB Scotland |
Director Name | Mr Peter Cunningham Swanson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Clayton Court Invergordon Industrial Estate Invergordon Ross-Shire IV18 0SB Scotland |
Director Name | Mr Alain Peter Swanson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Clayton Court Invergordon Industrial Estate Invergordon Ross-Shire IV18 0SB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.ergscotland.co.uk |
---|---|
Telephone | 01463 215500 |
Telephone region | Inverness |
Registered Address | 19 Clayton Court Invergordon Industrial Estate Invergordon Ross-Shire IV18 0SB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Greer Helen Joy 52.36% Ordinary B |
---|---|
91 at £1 | Ian David Joy 47.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £332,112 |
Cash | £3,620 |
Current Liabilities | £963,773 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
16 May 2013 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
25 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
14 April 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
7 February 2019 | Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 March 2018 | Termination of appointment of Alain Peter Swanson as a director on 29 March 2018 (1 page) |
30 March 2018 | Termination of appointment of Peter Cunningham Swanson as a director on 29 March 2018 (1 page) |
22 March 2018 | Cessation of Peter Cunningham Swanson as a person with significant control on 6 April 2016 (1 page) |
22 March 2018 | Change of details for Mr Ian David Joy as a person with significant control on 30 April 2017 (2 pages) |
22 March 2018 | Cessation of Greer Helen Joy as a person with significant control on 30 April 2017 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
5 September 2017 | Appointment of Mr Alain Peter Swanson as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Alain Peter Swanson as a director on 1 September 2017 (2 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 May 2014 | Director's details changed for Mr Ian David Joy on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Peter Cunningham Swanson on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Ian David Joy on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Greer Helen Joy on 1 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Peter Cunningham Swanson on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Greer Helen Joy on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Greer Helen Joy on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Ian David Joy on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Peter Cunningham Swanson on 1 April 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 November 2013 | Termination of appointment of David Mackay as a director (1 page) |
18 November 2013 | Termination of appointment of David Mackay as a director (1 page) |
30 July 2013 | Company name changed erg windows and conservatories LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Company name changed erg windows and conservatories LIMITED\certificate issued on 30/07/13
|
12 June 2013 | Alterations to a floating charge (12 pages) |
12 June 2013 | Alterations to a floating charge (12 pages) |
24 May 2013 | Registration of charge 1955900003 (10 pages) |
24 May 2013 | Registration of charge 1955900003 (10 pages) |
6 May 2013 | Director's details changed for David Alexander Mackay on 1 January 2013 (2 pages) |
6 May 2013 | Director's details changed for Greer Helen Joy on 1 January 2013 (2 pages) |
6 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
6 May 2013 | Director's details changed for David Alexander Mackay on 1 January 2013 (2 pages) |
6 May 2013 | Director's details changed for David Alexander Mackay on 1 January 2013 (2 pages) |
6 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
6 May 2013 | Director's details changed for Greer Helen Joy on 1 January 2013 (2 pages) |
6 May 2013 | Director's details changed for Greer Helen Joy on 1 January 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 November 2012 | Termination of appointment of Rose Foster as a secretary (1 page) |
1 November 2012 | Appointment of Greer Helen Joy as a secretary (1 page) |
1 November 2012 | Termination of appointment of David Joy as a director (1 page) |
1 November 2012 | Termination of appointment of David Joy as a director (1 page) |
1 November 2012 | Termination of appointment of Rose Foster as a secretary (1 page) |
1 November 2012 | Appointment of Greer Helen Joy as a secretary (1 page) |
21 August 2012 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2012 (1 page) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 September 2010 | Purchase of own shares. (3 pages) |
22 September 2010 | Purchase of own shares. (3 pages) |
22 September 2010 | Cancellation of shares. Statement of capital on 22 September 2010
|
22 September 2010 | Cancellation of shares. Statement of capital on 22 September 2010
|
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
14 July 2010 | Company name changed easter ross glass, windows and conservatories LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Resolutions
|
14 July 2010 | Company name changed easter ross glass, windows and conservatories LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Resolutions
|
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
16 July 2008 | Director appointed peter cunningham swanson (1 page) |
16 July 2008 | Director appointed peter cunningham swanson (1 page) |
20 May 2008 | Return made up to 22/04/08; no change of members (4 pages) |
20 May 2008 | Return made up to 22/04/08; no change of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 22A high street alness ross shire IV17 0PS (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 22A high street alness ross shire IV17 0PS (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
26 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
17 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
26 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
26 January 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
26 January 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
17 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
17 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
12 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
15 August 2001 | Partic of mort/charge * (7 pages) |
15 August 2001 | Partic of mort/charge * (7 pages) |
17 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 July 2000 | Company name changed easter ross conservatories limit ed\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed easter ross conservatories limit ed\certificate issued on 31/07/00 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Nc inc already adjusted 14/07/00 (1 page) |
25 July 2000 | Nc inc already adjusted 14/07/00 (1 page) |
25 July 2000 | Resolutions
|
13 July 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
13 July 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
24 May 2000 | Return made up to 22/04/00; full list of members
|
24 May 2000 | Return made up to 22/04/00; full list of members
|
23 February 2000 | Partic of mort/charge * (6 pages) |
23 February 2000 | Partic of mort/charge * (6 pages) |
9 June 1999 | Ad 01/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
9 June 1999 | Ad 01/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Incorporation (22 pages) |
22 April 1999 | Incorporation (22 pages) |