Company NameNrg-Fm Limited
DirectorsNairn Alexander Harrison and Alasdair Ian Malcolm
Company StatusActive
Company NumberSC372926
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nairn Alexander Harrison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleControls Engineer
Country of ResidenceScotland
Correspondence AddressUnit 8 Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Director NameMr Alasdair Ian Malcolm
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(2 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland

Contact

Websitee2cbms.com

Location

Registered AddressUnit 8 Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

100 at £0.01Alasdair Malcolm
50.00%
Ordinary B
100 at £0.01Nairn Alexander Harrison
50.00%
Ordinary A

Financials

Year2014
Net Worth£175,400
Cash£99
Current Liabilities£126,993

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 September 2017Director's details changed for Alisdair Malcolm on 6 April 2016 (2 pages)
26 September 2017Director's details changed for Alisdair Malcolm on 6 April 2016 (2 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 April 2016Registered office address changed from 6B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to Unit 8 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from 6B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to Unit 8 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG on 15 April 2016 (2 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 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)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Registration of charge SC3729260001, created on 19 December 2014 (22 pages)
22 December 2014Registration of charge SC3729260001, created on 19 December 2014 (22 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 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 November 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
13 November 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
20 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 2.00
(5 pages)
13 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 2.00
(5 pages)
20 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1.78
(4 pages)
20 April 2012Second filing of SH01 previously delivered to Companies House (6 pages)
20 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1.78
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1.78
(4 pages)
20 April 2012Second filing of SH01 previously delivered to Companies House (6 pages)
12 April 2012Director's details changed for Mr Nairn Alexander Harrison on 12 February 2012 (2 pages)
12 April 2012Director's details changed for Mr Nairn Alexander Harrison on 12 February 2012 (2 pages)
12 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 February 2012Change of share class name or designation (2 pages)
17 February 2012Appointment of Alisdair Malcolm as a director (3 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
17 February 2012Sub-division of shares on 13 February 2012 (5 pages)
17 February 2012Sub-division of shares on 13 February 2012 (5 pages)
17 February 2012Appointment of Alisdair Malcolm as a director (3 pages)
17 February 2012Change of share class name or designation (2 pages)
17 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1.57
  • ANNOTATION A second filed SH01 was registered on 20/04/2012
(5 pages)
17 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1.57
  • ANNOTATION A second filed SH01 was registered on 20/04/2012
(5 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 April 2011Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG United Kingdom on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG United Kingdom on 20 April 2011 (2 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)