About

Registered Number: SC272098
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

 

Ergon Vehicle Services Ltd was registered on 17 August 2004 and has its registered office in Renfrewshire, it has a status of "Active". The companies directors are listed as Torbet, Carolynn, Duffy, James, Duffy, Lynn Elizabeth, Robertson, Robert. We don't currently know the number of employees at Ergon Vehicle Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, James 05 May 2006 11 June 2008 1
DUFFY, Lynn Elizabeth 15 September 2004 11 June 2008 1
ROBERTSON, Robert 17 August 2004 15 September 2004 1
Secretary Name Appointed Resigned Total Appointments
TORBET, Carolynn 11 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
PSC05 - N/A 23 August 2019
CS01 - N/A 23 August 2019
PSC07 - N/A 23 August 2019
AA - Annual Accounts 22 July 2019
PSC02 - N/A 26 April 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
CH03 - Change of particulars for secretary 24 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 22 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 17 August 2009
CERTNM - Change of name certificate 21 November 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 04 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
225 - Change of Accounting Reference Date 11 November 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.