Company NameEnergy Centre Scotland Limited
DirectorChristopher Ian Mather
Company StatusActive
Company NumberSC395458
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Ian Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleDairy Utensil Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnell Lea Glencaple
Dumfries
DG1 4RG
Scotland
Secretary NameMr Christopher Ian Mather
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKirkconnell Lea Glencaple
Dumfries
DG1 4RG
Scotland
Director NameMr David Blair
Date of BirthOctober 1960 (Born 63 years ago)
StatusResigned
Appointed13 April 2011(4 weeks, 1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnegie Street
Dumfries
DG1 1PG
Scotland
Director NameMr Andrew Foster Fisher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greystone Crescent
Dumfries
DG1 1PG
Scotland

Contact

Websitewww.ecsbiomass.co.uk/
Email address[email protected]
Telephone01387 254171
Telephone regionDumfries

Location

Registered Address13 Greystone Crescent
Dumfries
DG1 1PG
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address Matches6 other UK companies use this postal address

Shareholders

165 at £1Christopher Ian Mather
55.00%
Ordinary
135 at £1Andrew Foster Fisher
45.00%
Ordinary

Financials

Year2014
Net Worth£370,824
Cash£70,537
Current Liabilities£807,051

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

20 March 2014Delivered on: 27 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Change of details for Mr Christopher Ian Mather as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Change of details for Mr Christopher Ian Mather as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Cessation of Andrew Foster Fisher as a person with significant control on 1 September 2017 (1 page)
21 September 2017Cessation of Andrew Foster Fisher as a person with significant control on 1 September 2017 (1 page)
21 September 2017Termination of appointment of Andrew Foster Fisher as a director on 1 September 2017 (1 page)
21 September 2017Termination of appointment of Andrew Foster Fisher as a director on 1 September 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(4 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Registration of charge 3954580001 (8 pages)
27 March 2014Registration of charge 3954580001 (8 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Registered office address changed from Carnegie Street Dumfries DG1 1PG United Kingdom on 14 March 2013 (1 page)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from Carnegie Street Dumfries DG1 1PG United Kingdom on 14 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of David Blair as a director (1 page)
20 January 2012Termination of appointment of David Blair as a director (1 page)
13 April 2011Appointment of Mr David Blair as a director (2 pages)
13 April 2011Appointment of Mr David Blair as a director (2 pages)
13 April 2011Appointment of Mr Andrew Foster Fisher as a director (2 pages)
13 April 2011Appointment of Mr Andrew Foster Fisher as a director (2 pages)
29 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 300
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 300
(3 pages)
14 March 2011Incorporation (23 pages)
14 March 2011Incorporation (23 pages)