Enterprise Control Engineers Ltd was registered on 28 February 1992 and has its registered office in Glasgow. There are 7 directors listed as Alexander, Amy, Alexander, Michael, Armstrong, Ashely Louise, Armstrong, Kirsty, Barrett, James, Deuchar, Paul John, Love, Jeffrey Robert for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, Amy | 31 March 2016 | - | 1 |
ALEXANDER, Michael | 31 March 2016 | - | 1 |
ARMSTRONG, Ashely Louise | 31 March 2016 | - | 1 |
ARMSTRONG, Kirsty | 31 March 2016 | - | 1 |
BARRETT, James | 28 February 1992 | 01 March 1996 | 1 |
DEUCHAR, Paul John | 04 May 1992 | 01 March 1996 | 1 |
LOVE, Jeffrey Robert | 28 February 1992 | 01 September 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 21 March 2017 | |
AP01 - Appointment of director | 09 December 2016 | |
AP01 - Appointment of director | 09 December 2016 | |
AP01 - Appointment of director | 09 December 2016 | |
AP01 - Appointment of director | 09 December 2016 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 04 March 2016 | |
RESOLUTIONS - N/A | 13 January 2016 | |
SH06 - Notice of cancellation of shares | 13 January 2016 | |
SH06 - Notice of cancellation of shares | 13 January 2016 | |
SH03 - Return of purchase of own shares | 13 January 2016 | |
SH03 - Return of purchase of own shares | 13 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
RESOLUTIONS - N/A | 20 May 2015 | |
MA - Memorandum and Articles | 20 May 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 27 January 2015 | |
SH06 - Notice of cancellation of shares | 06 January 2015 | |
SH03 - Return of purchase of own shares | 06 January 2015 | |
CH01 - Change of particulars for director | 10 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
RESOLUTIONS - N/A | 27 November 2013 | |
RESOLUTIONS - N/A | 27 November 2013 | |
RESOLUTIONS - N/A | 27 November 2013 | |
SH06 - Notice of cancellation of shares | 27 November 2013 | |
SH03 - Return of purchase of own shares | 27 November 2013 | |
AA - Annual Accounts | 09 October 2013 | |
TM01 - Termination of appointment of director | 30 August 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 15 November 2011 | |
RESOLUTIONS - N/A | 09 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 09 November 2011 | |
CC04 - Statement of companies objects | 09 November 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 11 December 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2008 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 09 February 2005 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 24 July 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 19 April 2002 | |
410(Scot) - N/A | 19 April 2002 | |
AA - Annual Accounts | 07 August 2001 | |
363s - Annual Return | 02 March 2001 | |
AA - Annual Accounts | 21 August 2000 | |
363s - Annual Return | 13 March 2000 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 24 August 1998 | |
363s - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 14 July 1997 | |
363s - Annual Return | 18 March 1997 | |
AA - Annual Accounts | 10 October 1996 | |
288 - N/A | 27 March 1996 | |
288 - N/A | 27 March 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 08 September 1995 | |
363s - Annual Return | 10 March 1995 | |
AA - Annual Accounts | 15 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1994 | |
363s - Annual Return | 12 March 1994 | |
288 - N/A | 12 September 1993 | |
AA - Annual Accounts | 12 July 1993 | |
363s - Annual Return | 22 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 October 1992 | |
288 - N/A | 15 July 1992 | |
288 - N/A | 21 May 1992 | |
410(Scot) - N/A | 14 May 1992 | |
288 - N/A | 30 March 1992 | |
287 - Change in situation or address of Registered Office | 30 March 1992 | |
288 - N/A | 30 March 1992 | |
288 - N/A | 30 March 1992 | |
288 - N/A | 30 March 1992 | |
NEWINC - New incorporation documents | 28 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 15 April 2002 | Outstanding |
N/A |
Floating charge | 04 May 1992 | Outstanding |
N/A |