Company NameE3R Management Limited
Company StatusDissolved
Company NumberSC341498
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date3 May 2022 (1 year, 12 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Kelvin Borrman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 South Street
Sheringham
Norfolk
NR26 8LL
Director NameMr George Montgomery
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashgrove Avenue
Maybole
Ayrshire
KA19 8BJ
Scotland
Director NameMr Roland Douglas Norris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Morven Road
Bearsden
Glasgow
G61 3BU
Scotland
Secretary NamePeter Lawson
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleSolicitor
Correspondence AddressRwf House, 5 Renfield Street, Glasgow Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.e3r.co.uk

Location

Registered Address5 Rwf House
Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Jutta Norris
33.33%
Ordinary
1 at £1Morag Montgomery
33.33%
Ordinary
1 at £1Virginia Borrman
33.33%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
9 February 2022Application to strike the company off the register (1 page)
2 February 2022Termination of appointment of Peter Lawson as a secretary on 1 February 2022 (1 page)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
19 April 2017Registered office address changed from 3 Newton Place Glasgow G3 7PU to 5 Rwf House Renfield Street Glasgow G2 5EZ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 3 Newton Place Glasgow G3 7PU to 5 Rwf House Renfield Street Glasgow G2 5EZ on 19 April 2017 (1 page)
3 August 2016Secretary's details changed for Peter Lawson on 3 August 2016 (1 page)
3 August 2016Secretary's details changed for Peter Lawson on 3 August 2016 (1 page)
16 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(7 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(7 pages)
22 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 3
(7 pages)
10 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 3
(7 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(7 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Register inspection address has been changed (1 page)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Director's details changed for Jeffrey Kelvin Borrman on 16 April 2010 (2 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for George Montgomery on 16 April 2010 (2 pages)
12 May 2010Director's details changed for Roland Douglas Norris on 16 April 2010 (2 pages)
12 May 2010Director's details changed for George Montgomery on 16 April 2010 (2 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Jeffrey Kelvin Borrman on 16 April 2010 (2 pages)
12 May 2010Director's details changed for Roland Douglas Norris on 16 April 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 July 2009Return made up to 16/04/09; full list of members (4 pages)
3 July 2009Return made up to 16/04/09; full list of members (4 pages)
6 June 2008Director appointed george montgomery (2 pages)
6 June 2008Director appointed jeffrey kelvin borrman (2 pages)
6 June 2008Secretary appointed peter john lawson (2 pages)
6 June 2008Director appointed jeffrey kelvin borrman (2 pages)
6 June 2008Director appointed george montgomery (2 pages)
6 June 2008Director appointed roland douglas norris (2 pages)
6 June 2008Secretary appointed peter john lawson (2 pages)
6 June 2008Director appointed roland douglas norris (2 pages)
27 May 2008Ad 20/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 May 2008Ad 20/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 April 2008Incorporation (18 pages)
16 April 2008Incorporation (18 pages)