About

Registered Number: SC136901
Date of Incorporation: 28/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 739 South Street, Barclay Curle Complex, Glasgow, G14 0BX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 April 2002 Outstanding

N/A

Floating charge 04 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.