EGROUP FACILITIES LIMITED
Overview
Company Name | EGROUP FACILITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC625363 |
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 EGROUP FACILITIES LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is EGROUP FACILITIES LIMITED located?
Registered Office Address | Inspire House 3 Renshaw Place Holytown ML1 4UF Motherwell North Lanarkshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EGROUP FACILITIES LIMITED?
Company Name | From | Until |
---|---|---|
PCG FACILITIES LIMITED | Mar 22, 2019 | Mar 22, 2019 |
What are the latest accounts for EGROUP FACILITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EGROUP FACILITIES LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for EGROUP FACILITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Appointment of Mr Alan Davidson Mcqueen as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mhairi Frances Maguire as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Piper Communities Group Limited as a person with significant control on Apr 06, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Margaret Rose Harkins as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Professor Eleanor Shaw Obe as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Cowie as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Duncan Tannahill as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Mr Thomas Duncan Tannahill on Apr 29, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Change of details for Piper Communities Group Limited as a person with significant control on Mar 26, 2019 | 2 pages | PSC05 | ||||||||||
Notification of Enable Scotland (Leading the Way) as a person with significant control on Mar 26, 2019 | 2 pages | PSC02 | ||||||||||
Notification of Enable Scotland as a person with significant control on Mar 26, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Karen Lynn Scott as a director on May 15, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of EGROUP FACILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCQUEEN, Alan Davidson | Secretary | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | 315627710001 | |||||||
CAMPBELL, Calum | Director | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | Scotland | British | Director | 187222440001 | ||||
HARKINS, Margaret Rose | Director | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | United Kingdom | Irish | Civil Servant | 292365390001 | ||||
SHAW OBE, Eleanor, Professor | Director | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | United Kingdom | British | University Dean | 303535820001 | ||||
MAGUIRE, Mhairi Frances | Secretary | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | 256793730001 | |||||||
COWIE, Robert | Director | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | Scotland | British | Retired | 164519380001 | ||||
MCEWAN, Gavin Graham Robert | Director | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | Scotland | British | Solicitor | 105158840001 | ||||
SCOTT, Karen Lynn | Director | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | Scotland | British | Director | 157921730001 | ||||
TANNAHILL, Thomas Duncan | Director | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | Scotland | British | Director | 139646530002 |
Who are the persons with significant control of EGROUP FACILITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enable Scotland | Mar 26, 2019 | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Enable Scotland (Leading The Way) | Mar 26, 2019 | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gavin Graham Robert Mcewan | Mar 22, 2019 | 3 Renshaw Place Holytown ML1 4UF Motherwell Inspire House North Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Enable Communities Group Limited | Mar 22, 2019 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | No | ||||||||||
| |||||||||||||
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