Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Director Name | Mr Alasdair Ian Malcolm |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Building Services Specialist |
Country of Residence | Scotland |
Correspondence Address | Unit 6b Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland |
Director Name | Derek Anderson Orr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Controls Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wallace Brae Rise Redding Muirhead Falkirk Stirlingshire FK2 0GD Scotland |
Director Name | Walter James Tallis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Controls Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greig Crescent Arbroath Angus DD11 5DZ Scotland |
Secretary Name | Mimma Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Elibank Farm Cottage Elibank Walkerburn Scottish Borders EH43 6DA Scotland |
Website | www.e2cbms.com |
---|---|
Telephone | 01506 442900 |
Telephone region | Bathgate |
Registered Address | Unit 6b Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 3 other UK companies use this postal address |
999 at £1 | Nrg-fm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298,719 |
Cash | £123,714 |
Current Liabilities | £561,806 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks from now) |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
26 July 2010 | Delivered 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 2010 | Delivered 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 |
17 February 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
---|---|
4 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
6 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
7 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 December 2014 | Satisfaction of charge 2 in full (4 pages) |
30 December 2014 | Satisfaction of charge 1 in full (4 pages) |
30 December 2014 | Satisfaction of charge 1 in full (4 pages) |
30 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 December 2014 | Registration of charge SC3013850003, created on 19 December 2014 (22 pages) |
22 December 2014 | Registration of charge SC3013850003, created on 19 December 2014 (22 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Appointment of Mr Alasdair Ian Malcolm as a director (2 pages) |
13 June 2013 | Appointment of Mr Alasdair Ian Malcolm as a director (2 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 May 2011 | Director's details changed for Nairn Alexander Harrison on 25 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Nairn Alexander Harrison on 25 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 December 2010 | Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG on 29 December 2010 (3 pages) |
29 December 2010 | Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG on 29 December 2010 (3 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Nairn Alexander Harrison on 26 April 2010 (2 pages) |
31 May 2010 | Director's details changed for Nairn Alexander Harrison on 26 April 2010 (2 pages) |
26 March 2010 | Termination of appointment of Derek Orr as a director (2 pages) |
26 March 2010 | Termination of appointment of Derek Orr as a director (2 pages) |
26 March 2010 | Termination of appointment of Walter Tallis as a director (2 pages) |
26 March 2010 | Termination of appointment of Walter Tallis as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
25 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
25 May 2009 | Appointment terminated secretary mimma harrison (1 page) |
25 May 2009 | Appointment terminated secretary mimma harrison (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
27 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from nairn harrison, farm cottage elibank walkerburn EH43 6DA (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from nairn harrison, farm cottage elibank walkerburn EH43 6DA (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 July 2007 | Return made up to 26/04/07; full list of members (7 pages) |
2 July 2007 | Return made up to 26/04/07; full list of members (7 pages) |
26 April 2006 | Incorporation (15 pages) |
26 April 2006 | Incorporation (15 pages) |