ENCON RGS SCOTLAND LIMITED

ENCON RGS SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENCON RGS SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01941806
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENCON RGS SCOTLAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENCON RGS SCOTLAND LIMITED located?

    Registered Office Address
    Brunswick House 1
    Deighton Close
    LS22 7GZ Wetherby
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENCON RGS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENCON INSULATION SCOTLAND LIMITEDAug 27, 1985Aug 27, 1985

    What are the latest accounts for ENCON RGS SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ENCON RGS SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for ENCON RGS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    9 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    7 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    5 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart John Moore on Dec 20, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Stuart John Moore on Oct 18, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Director's details changed for Mr Stuart John Moore on Apr 16, 2017

    2 pagesCH01

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU

    1 pagesAD03

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 48,000
    SH01

    Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU

    1 pagesAD02

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 48,000
    SH01

    Who are the officers of ENCON RGS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDFORD, John Stuart
    Deighton Close
    LS22 7GZ Wetherby
    Brunswick House 1
    West Yorkshire
    Director
    Deighton Close
    LS22 7GZ Wetherby
    Brunswick House 1
    West Yorkshire
    EnglandBritishCompany Director164625960001
    MOORE, Stuart John
    Deighton Close
    LS22 7GZ Wetherby
    Brunswick House 1
    West Yorkshire
    Director
    Deighton Close
    LS22 7GZ Wetherby
    Brunswick House 1
    West Yorkshire
    United KingdomBritishCompany Director164050170013
    BILSLAND, Nicol Muir
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    Secretary
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    British37691300001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    162177930001
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    British86845230002
    KIRK, Philip Anthony
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    Secretary
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    British35144620001
    FALLON, Gerard Alexander
    17 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    Director
    17 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    EnglandBritishCompany Director12002180003
    FITZSIMMONS, John
    252 Mearns Road
    Newton Mearns
    G77 5LX Glasgow
    Director
    252 Mearns Road
    Newton Mearns
    G77 5LX Glasgow
    BritishCompany Director707590001
    JEFFREY, Fiona M
    The Gloag Cottage
    Howletburn Lowden Estate
    KA4 Galston
    Ayrshire
    Director
    The Gloag Cottage
    Howletburn Lowden Estate
    KA4 Galston
    Ayrshire
    BritishCompany Director27879220001
    KIRK, Philip Anthony
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    Director
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    BritishCompany Director35144620001
    NEILSON, William Patrick
    Craigmore Gowanbrae 27 Union Street
    PH10 6BL Blairgowrie
    Perthshire
    Director
    Craigmore Gowanbrae 27 Union Street
    PH10 6BL Blairgowrie
    Perthshire
    BritishCompany Director27879230001
    RAE, Douglas George
    1 Elmbank Cottages
    Saucheburn Chatershall
    Stirling
    Scotland
    Director
    1 Elmbank Cottages
    Saucheburn Chatershall
    Stirling
    Scotland
    BritishCompany Director692390001
    SANDERS, Alan
    36 Acaster Drive
    Garforth
    LS25 2BQ Leeds
    West Yorkshire
    Director
    36 Acaster Drive
    Garforth
    LS25 2BQ Leeds
    West Yorkshire
    BritishCompany Director57186900001
    SIMPSON, Donald George
    1 Alyth Road Meigle
    Blairgowrie
    Perthshire
    Director
    1 Alyth Road Meigle
    Blairgowrie
    Perthshire
    BritishCompany Director6127860001
    SINCLAIR, Ian James
    8b Woodland Avenue
    Kirkintilloch
    G66 1AS Glasgow
    Lanarkshire
    Director
    8b Woodland Avenue
    Kirkintilloch
    G66 1AS Glasgow
    Lanarkshire
    BritishCompany Director27879240001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001

    Who are the persons with significant control of ENCON RGS SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Deighton Close
    LS22 7GZ Wetherby
    Brunswick House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    1 Deighton Close
    LS22 7GZ Wetherby
    Brunswick House
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01377342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0