ECG FACILITIES SERVICES LIMITED

ECG FACILITIES SERVICES LIMITED

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

    Company NameECG FACILITIES SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC298533
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ECG FACILITIES SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (939) LIMITEDMar 10, 2006Mar 10, 2006

    What are the latest accounts for ECG FACILITIES SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECG FACILITIES SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for ECG FACILITIES SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Mecsia Limited as a person with significant control on Apr 11, 2025

    2 pagesPSC02

    Confirmation statement made on Apr 11, 2025 with updates

    4 pagesCS01

    Cessation of Mecsia Limited as a person with significant control on Apr 11, 2025

    1 pagesPSC07

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Registration of charge SC2985330004, created on Apr 11, 2025

    15 pagesMR01

    Registration of charge SC2985330003, created on Apr 11, 2025

    22 pagesMR01

    Termination of appointment of Christopher Kindon as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Coiley as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Mr Darren James Ivor Milne as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 10, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 17, 2025Replaced A replacement CS01 was registered on 17/10/2025.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    27 pagesMA

    Notification of Mecsia Limited as a person with significant control on Oct 25, 2024

    2 pagesPSC02

    Appointment of Mr Simon Paul as a director on Oct 25, 2024

    2 pagesAP01

    Cessation of Stephen William Hawthorne as a person with significant control on Oct 25, 2024

    1 pagesPSC07

    Termination of appointment of Stephen Hawthorne as a secretary on Oct 25, 2024

    1 pagesTM02

    Termination of appointment of Stephen William Hawthorne as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Brian Jamieson as a director on Oct 25, 2024

    1 pagesTM01

    Appointment of Mr Peter Mckay as a director on Oct 25, 2024

    2 pagesAP01

    Appointment of Mr Christopher Kindon as a director on Oct 25, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Coiley as a director on Oct 25, 2024

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2023

    39 pagesAA

    Who are the officers of ECG FACILITIES SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Peter
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    Director
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    ScotlandBritish328815260001
    MILNE, Darren James Ivor
    Parsons Green
    PE27 4AA St. Ives
    Si One
    England
    Director
    Parsons Green
    PE27 4AA St. Ives
    Si One
    England
    EnglandBritish81762570002
    PAUL, Simon
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    Director
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    ScotlandBritish328816100001
    HAWTHORNE, Stephen
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    Secretary
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    279915970001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 York Street
    G2 8JX Glasgow
    Capello Building
    United Kingdom
    Secretary
    152 York Street
    G2 8JX Glasgow
    Capello Building
    United Kingdom
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTTISH LAW
    Registration NumberSO301699
    135450960001
    COILEY, Jonathan
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    Director
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    EnglandBritish328548300001
    DORAN, Daniel
    143 Muirside Avenue
    Kirkintilloch
    G66 3PJ Glasgow
    Director
    143 Muirside Avenue
    Kirkintilloch
    G66 3PJ Glasgow
    ScotlandBritish41253920001
    HAWTHORNE, Stephen William
    1 Viscount Gate
    Bothwell
    G71 8SR Glasgow
    Director
    1 Viscount Gate
    Bothwell
    G71 8SR Glasgow
    ScotlandBritish41253780001
    JAMIESON, Brian
    21 Abbotsford Crescent
    ML10 6EQ Strathaven
    Lanarkshire
    Director
    21 Abbotsford Crescent
    ML10 6EQ Strathaven
    Lanarkshire
    ScotlandBritish42651980001
    KINDON, Christopher
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    Director
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    EnglandBritish277605630001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of ECG FACILITIES SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mecsia Limited
    Parsons Green
    PE27 4AA St. Ives
    Si1
    England
    Apr 11, 2025
    Parsons Green
    PE27 4AA St. Ives
    Si1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number13046139
    Natures of Control
    • 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.
    Mecsia Limited
    Parsons Green
    PE27 4AA St. Ives
    Si1
    Cambridgeshire
    England
    Oct 25, 2024
    Parsons Green
    PE27 4AA St. Ives
    Si1
    Cambridgeshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number13046139
    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.
    Mr Stephen William Hawthorne
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    Apr 06, 2016
    First Road
    Blantyre
    G72 0ND Glasgow
    11
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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