ECG FACILITIES SERVICES LIMITED
Overview
| Company Name | ECG FACILITIES SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC298533 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECG FACILITIES SERVICES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is ECG FACILITIES SERVICES LIMITED located?
| Registered Office Address | 11 First Road Blantyre G72 0ND Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECG FACILITIES SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACROCOM (939) LIMITED | Mar 10, 2006 | Mar 10, 2006 |
What are the latest accounts for ECG FACILITIES SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECG FACILITIES SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for ECG FACILITIES SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Mecsia Limited as a person with significant control on Apr 11, 2025 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Apr 11, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Mecsia Limited as a person with significant control on Apr 11, 2025 | 1 pages | PSC07 | ||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Registration of charge SC2985330004, created on Apr 11, 2025 | 15 pages | MR01 | ||||||||||||||
Registration of charge SC2985330003, created on Apr 11, 2025 | 22 pages | MR01 | ||||||||||||||
Termination of appointment of Christopher Kindon as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Coiley as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Darren James Ivor Milne as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Notification of Mecsia Limited as a person with significant control on Oct 25, 2024 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Simon Paul as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Stephen William Hawthorne as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Stephen Hawthorne as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen William Hawthorne as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brian Jamieson as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Mckay as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Kindon as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Coiley as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Who are the officers of ECG FACILITIES SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Peter | Director | First Road Blantyre G72 0ND Glasgow 11 Scotland | Scotland | British | 328815260001 | |||||||||||||
| MILNE, Darren James Ivor | Director | Parsons Green PE27 4AA St. Ives Si One England | England | British | 81762570002 | |||||||||||||
| PAUL, Simon | Director | First Road Blantyre G72 0ND Glasgow 11 Scotland | Scotland | British | 328816100001 | |||||||||||||
| HAWTHORNE, Stephen | Secretary | First Road Blantyre G72 0ND Glasgow 11 Scotland | 279915970001 | |||||||||||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 152 York Street G2 8JX Glasgow Capello Building United Kingdom |
| 135450960001 | ||||||||||||||
| COILEY, Jonathan | Director | First Road Blantyre G72 0ND Glasgow 11 Scotland | England | British | 328548300001 | |||||||||||||
| DORAN, Daniel | Director | 143 Muirside Avenue Kirkintilloch G66 3PJ Glasgow | Scotland | British | 41253920001 | |||||||||||||
| HAWTHORNE, Stephen William | Director | 1 Viscount Gate Bothwell G71 8SR Glasgow | Scotland | British | 41253780001 | |||||||||||||
| JAMIESON, Brian | Director | 21 Abbotsford Crescent ML10 6EQ Strathaven Lanarkshire | Scotland | British | 42651980001 | |||||||||||||
| KINDON, Christopher | Director | First Road Blantyre G72 0ND Glasgow 11 Scotland | England | British | 277605630001 | |||||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of ECG FACILITIES SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mecsia Limited | Apr 11, 2025 | Parsons Green PE27 4AA St. Ives Si1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mecsia Limited | Oct 25, 2024 | Parsons Green PE27 4AA St. Ives Si1 Cambridgeshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen William Hawthorne | Apr 06, 2016 | First Road Blantyre G72 0ND Glasgow 11 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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