Company NameEnvironmental Energy Controls Ltd
DirectorsNairn Alexander Harrison and Alasdair Ian Malcolm
Company StatusActive
Company NumberSC301385
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameNairn Alexander Harrison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(same day as company formation)
RoleControls Engineer
Country of ResidenceScotland
Correspondence AddressUnit 6b Nasmyth Court
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Director NameMr Alasdair Ian Malcolm
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleBuilding Services Specialist
Country of ResidenceScotland
Correspondence AddressUnit 6b Nasmyth Court
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Director NameDerek Anderson Orr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleControls Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wallace Brae Rise
Redding Muirhead
Falkirk
Stirlingshire
FK2 0GD
Scotland
Director NameWalter James Tallis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleControls Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Greig Crescent
Arbroath
Angus
DD11 5DZ
Scotland
Secretary NameMimma Harrison
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressElibank Farm Cottage
Elibank
Walkerburn
Scottish Borders
EH43 6DA
Scotland

Contact

Websitewww.e2cbms.com
Telephone01506 442900
Telephone regionBathgate

Location

Registered AddressUnit 6b Nasmyth Court
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches3 other UK companies use this postal address

Shareholders

999 at £1Nrg-fm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£298,719
Cash£123,714
Current Liabilities£561,806

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Charges

19 December 2014Delivered on: 22 December 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
26 July 2010Delivered on: 4 August 2010
Satisfied on: 30 December 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 June 2010Delivered on: 25 June 2010
Satisfied on: 30 December 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

17 February 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (16 pages)
6 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
7 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 999
(3 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 999
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 999
(3 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 999
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 December 2014Satisfaction of charge 2 in full (4 pages)
30 December 2014Satisfaction of charge 1 in full (4 pages)
30 December 2014Satisfaction of charge 1 in full (4 pages)
30 December 2014Satisfaction of charge 2 in full (4 pages)
22 December 2014Registration of charge SC3013850003, created on 19 December 2014 (22 pages)
22 December 2014Registration of charge SC3013850003, created on 19 December 2014 (22 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 999
(3 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 999
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
13 June 2013Appointment of Mr Alasdair Ian Malcolm as a director (2 pages)
13 June 2013Appointment of Mr Alasdair Ian Malcolm as a director (2 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 May 2011Director's details changed for Nairn Alexander Harrison on 25 April 2011 (2 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Nairn Alexander Harrison on 25 April 2011 (2 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 December 2010Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG on 29 December 2010 (3 pages)
29 December 2010Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG on 29 December 2010 (3 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Nairn Alexander Harrison on 26 April 2010 (2 pages)
31 May 2010Director's details changed for Nairn Alexander Harrison on 26 April 2010 (2 pages)
26 March 2010Termination of appointment of Derek Orr as a director (2 pages)
26 March 2010Termination of appointment of Derek Orr as a director (2 pages)
26 March 2010Termination of appointment of Walter Tallis as a director (2 pages)
26 March 2010Termination of appointment of Walter Tallis as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 May 2009Return made up to 26/04/09; full list of members (4 pages)
25 May 2009Return made up to 26/04/09; full list of members (4 pages)
25 May 2009Appointment terminated secretary mimma harrison (1 page)
25 May 2009Appointment terminated secretary mimma harrison (1 page)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Return made up to 26/04/08; full list of members (4 pages)
27 June 2008Return made up to 26/04/08; full list of members (4 pages)
28 May 2008Registered office changed on 28/05/2008 from nairn harrison, farm cottage elibank walkerburn EH43 6DA (1 page)
28 May 2008Registered office changed on 28/05/2008 from nairn harrison, farm cottage elibank walkerburn EH43 6DA (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 July 2007Return made up to 26/04/07; full list of members (7 pages)
2 July 2007Return made up to 26/04/07; full list of members (7 pages)
26 April 2006Incorporation (15 pages)
26 April 2006Incorporation (15 pages)