Company NameEnvironmental Services Pest Control Limited
DirectorsHugh Blair Morrow and Graeme Morrow
Company StatusActive
Company NumberSC287789
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameHugh Blair Morrow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RolePest Control Surveyor
Country of ResidenceScotland
Correspondence Address47 Whinfell Gardens
Newlandsmuir
East Kilbride
South Lanarkshire
G75 8YP
Scotland
Director NameMr Graeme Morrow
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2024(18 years, 9 months after company formation)
Appointment Duration3 weeks
RolePest Technician
Country of ResidenceScotland
Correspondence Address2gether House 25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameHugh Blair Morrow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RolePest Control Surveyor
Country of ResidenceScotland
Correspondence Address47 Whinfell Gardens
Newlandsmuir
East Kilbride
South Lanarkshire
G75 8YP
Scotland
Secretary NameMr Bruce James McFee
NationalityScottish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Troubridge Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2AU
Scotland
Director NameMr Bruce James McFee
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed02 August 2005(1 week, 5 days after company formation)
Appointment Duration14 years, 5 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Troubridge Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2AU
Scotland
Director NameMr Graeme Morrow
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2024(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 April 2024)
RolePest Technician
Country of ResidenceScotland
Correspondence Address2gether House 25 Daisy Street
Glasgow
G42 8JN
Scotland

Contact

Websitewww.rats-mice.co.uk
Telephone0141 8480957
Telephone regionGlasgow

Location

Registered Address2gether House
25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bruce James Mcfee
50.00%
Ordinary
1 at £1Hugh Blair Morrow
50.00%
Ordinary

Financials

Year2014
Net Worth£7,842
Cash£8,239
Current Liabilities£15,017

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Bruce James Mcfee as a secretary on 14 January 2020 (1 page)
4 March 2020Cessation of Bruce James Mcfee as a person with significant control on 14 January 2020 (1 page)
4 March 2020Termination of appointment of Bruce James Mcfee as a director on 14 January 2020 (1 page)
24 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
20 March 2019Registered office address changed from 47, Whinfell Gardens East Kilbride South Lanarkshire G75 8YP to 2Gether House 25 Daisy Street Glasgow G42 8JN on 20 March 2019 (1 page)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
13 July 2017Notification of Bruce James Mcfee as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Hugh Blair Morrow as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Bruce James Mcfee as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Hugh Blair Morrow as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
7 June 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
7 June 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
31 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
29 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
20 September 2010Director's details changed for Hugh Blair Morrow on 21 July 2010 (2 pages)
20 September 2010Director's details changed for Hugh Blair Morrow on 21 July 2010 (2 pages)
20 September 2010Director's details changed for Bruce James Mcfee on 21 July 2010 (2 pages)
20 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Bruce James Mcfee on 21 July 2010 (2 pages)
20 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
3 September 2008Return made up to 21/07/08; full list of members (4 pages)
3 September 2008Capitals not rolled up (2 pages)
3 September 2008Return made up to 21/07/08; full list of members (4 pages)
3 September 2008Capitals not rolled up (2 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
10 October 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 April 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
11 April 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
4 August 2006Return made up to 21/07/06; full list of members (7 pages)
4 August 2006Return made up to 21/07/06; full list of members (7 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
21 July 2005Incorporation (14 pages)
21 July 2005Incorporation (14 pages)