Company NameECG Cladding Ltd.
DirectorEdward Charles Gilmour
Company StatusActive
Company NumberSC395553
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Edward Charles Gilmour
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address5 Corton Shaw
Ayr
Ayrshire
KA6 6GG
Scotland
Secretary NameEdward Charles Gilmour
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Corton Shaw
Ayr
Ayrshire
KA6 6GG
Scotland
Director NameCarol Kathleen Gilmour
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address5 Corton Shaw
Ayr
Ayrshire
KA6 6GG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 712354246
Telephone regionMobile

Location

Registered Address1 Lindston House
Dalmellington Road
Ayr
KA6 6AL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

30 at £1Carol Gilmour
33.33%
Ordinary
30 at £1Edward Gilmour
33.33%
Ordinary
15 at £1Edward Gilmour Jnr
16.67%
Ordinary
15 at £1Steven Gilmour
16.67%
Ordinary

Financials

Year2014
Net Worth£2,762
Cash£90
Current Liabilities£40,186

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
31 January 2019Registered office address changed from 5 Corton Shaw Ayr Ayrshire KA6 6GG to 1 Lindston House Dalmellington Road Ayr KA6 6AL on 31 January 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 90
(4 pages)
2 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 90
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(4 pages)
1 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(4 pages)
28 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 90
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Termination of appointment of Carol Gilmour as a director (1 page)
16 April 2013Termination of appointment of Carol Gilmour as a director (1 page)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
4 April 2011Registered office address changed from 34 Newmarket Street Ayr KA7 1LP United Kingdom on 4 April 2011 (2 pages)
4 April 2011Appointment of Carol Kathleen Gilmour as a director (3 pages)
4 April 2011Appointment of Edward Charles Gilmour as a director (3 pages)
4 April 2011Appointment of Edward Charles Gilmour as a secretary (3 pages)
4 April 2011Registered office address changed from 34 Newmarket Street Ayr KA7 1LP United Kingdom on 4 April 2011 (2 pages)
4 April 2011Statement of capital following an allotment of shares on 20 March 2011
  • GBP 90
(4 pages)
4 April 2011Registered office address changed from 34 Newmarket Street Ayr KA7 1LP United Kingdom on 4 April 2011 (2 pages)
4 April 2011Appointment of Carol Kathleen Gilmour as a director (3 pages)
4 April 2011Statement of capital following an allotment of shares on 20 March 2011
  • GBP 90
(4 pages)
4 April 2011Appointment of Edward Charles Gilmour as a secretary (3 pages)
4 April 2011Appointment of Edward Charles Gilmour as a director (3 pages)
21 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 March 2011Incorporation (23 pages)
16 March 2011Incorporation (23 pages)