Company NameEgroup Facilities Limited
Company StatusActive
Company NumberSC625363
CategoryPrivate Limited Company
Incorporation Date22 March 2019(5 years, 1 month ago)
Previous NamePCG Facilities Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Calum Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Director NameMrs Margaret Rose Harkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Director NameProf Eleanor Shaw Obe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleUniversity Dean
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Secretary NameMr Alan Davidson McQueen
StatusCurrent
Appointed01 November 2023(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Director NameMr Gavin Graham Robert McEwan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Secretary NameMs Mhairi Frances Maguire
StatusResigned
Appointed26 March 2019(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Director NameMr Robert Cowie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Director NameMr Thomas Duncan Tannahill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Director NameMs Karen Lynn Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland

Location

Registered AddressInspire House 3 Renshaw Place
Holytown
Motherwell
North Lanarkshire
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
7 November 2023Appointment of Mr Alan Davidson Mcqueen as a secretary on 1 November 2023 (2 pages)
3 November 2023Termination of appointment of Mhairi Frances Maguire as a secretary on 31 October 2023 (1 page)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 March 2023Appointment of Mrs Margaret Rose Harkins as a director on 30 November 2022 (2 pages)
29 March 2023Termination of appointment of Robert Cowie as a director on 7 December 2022 (1 page)
29 March 2023Termination of appointment of Thomas Duncan Tannahill as a director on 30 November 2022 (1 page)
29 March 2023Change of details for Piper Communities Group Limited as a person with significant control on 6 April 2021 (2 pages)
29 March 2023Appointment of Professor Eleanor Shaw Obe as a director on 30 November 2022 (2 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
2 May 2022Director's details changed for Mr Thomas Duncan Tannahill on 29 April 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
26 May 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
6 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
(3 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
6 April 2020Notification of Enable Scotland (Leading the Way) as a person with significant control on 26 March 2019 (2 pages)
6 April 2020Notification of Enable Scotland as a person with significant control on 26 March 2019 (2 pages)
6 April 2020Change of details for Piper Communities Group Limited as a person with significant control on 26 March 2019 (2 pages)
3 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
15 May 2019Appointment of Ms Karen Lynn Scott as a director on 1 May 2019 (2 pages)
15 May 2019Termination of appointment of Karen Lynn Scott as a director on 15 May 2019 (1 page)
9 April 2019Appointment of Mr Robert Cowie as a director on 29 March 2019 (2 pages)
9 April 2019Cessation of Gavin Graham Robert Mcewan as a person with significant control on 26 March 2019 (1 page)
9 April 2019Termination of appointment of Gavin Graham Robert Mcewan as a director on 29 March 2019 (1 page)
9 April 2019Change of details for Piper Communities Group Limited as a person with significant control on 26 March 2019 (2 pages)
4 April 2019Appointment of Mr Calum Campbell as a director on 29 March 2019 (2 pages)
4 April 2019Appointment of Mr Thomas Duncan Tannahill as a director on 29 March 2019 (2 pages)
26 March 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 100
(3 pages)
26 March 2019Appointment of Ms Mhairi Frances Maguire as a secretary on 26 March 2019 (2 pages)
26 March 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 98
(3 pages)
26 March 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 99
(3 pages)
22 March 2019Incorporation
Statement of capital on 2019-03-22
  • GBP 1
(29 pages)