Advanced company searchLink opens in new window

ERGON VEHICLE SERVICES LTD

Company number SC272098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 AD01 Registered office address changed from 13 Westport East Kilbride Glasgow G75 8QR Scotland to 227 West George Street Glasgow G2 2nd on 23 May 2024
21 May 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
27 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jan 2021 AD01 Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 13 Westport East Kilbride Glasgow G75 8QR on 9 January 2021
25 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 March 2020
23 Aug 2019 PSC05 Change of details for Ecn Holdings Ltd as a person with significant control on 23 August 2019
23 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
23 Aug 2019 PSC07 Cessation of Kenneth Matthew as a person with significant control on 23 August 2018
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 PSC02 Notification of Ecn Holdings Ltd as a person with significant control on 1 April 2019
26 Apr 2019 AP01 Appointment of Mr Euan James Brown Mckay as a director on 1 April 2019
26 Apr 2019 TM01 Termination of appointment of Kenneth Matthew as a director on 1 April 2019
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
24 Aug 2018 CH01 Director's details changed for Kenneth Matthew on 24 August 2018
24 Aug 2018 CH03 Secretary's details changed for Carolynn Torbet on 24 August 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
22 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates