Erg (scotland) Limited INVERGORDON


Founded in 1999, Erg (scotland), classified under reg no. SC195590 is an active company. Currently registered at 19 Clayton Court IV18 0SB, Invergordon the company has been in the business for 25 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2013-07-30 Erg (scotland) Limited is no longer carrying the name Erg Windows And Conservatories.

At the moment there are 2 directors in the the company, namely Greer J. and Ian J.. In addition one secretary - Greer J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rose F. who worked with the the company until 1 November 2012.

This company operates within the IV18 0SB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1000801 . It is located at Clayton Court, Castle Avenue Industrial Estate, Invergordon with a total of 6 cars.

Erg (scotland) Limited Address / Contact

Office Address 19 Clayton Court
Office Address2 Invergordon Industrial Estate
Town Invergordon
Post code IV18 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC195590
Date of Incorporation Thu, 22nd Apr 1999
Industry Other building completion and finishing
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Greer J.

Position: Secretary

Appointed: 01 November 2012

Greer J.

Position: Director

Appointed: 19 October 2006

Ian J.

Position: Director

Appointed: 22 April 1999

Alain S.

Position: Director

Appointed: 01 September 2017

Resigned: 29 March 2018

Peter S.

Position: Director

Appointed: 20 June 2008

Resigned: 29 March 2018

David M.

Position: Director

Appointed: 07 November 2002

Resigned: 18 November 2013

Rose F.

Position: Secretary

Appointed: 22 April 1999

Resigned: 01 November 2012

David J.

Position: Director

Appointed: 22 April 1999

Resigned: 01 November 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Ian J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Greer J. This PSC owns 50,01-75% shares. Moving on, there is Peter S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ian J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Greer J.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: 50,01-75% shares

Peter S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Erg Windows And Conservatories July 30, 2013
Easter Ross Glass, Windows And Conservatories July 14, 2010
Easter Ross Conservatories July 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand196422588192 48491275 223
Current Assets504 488504 338470 968515 938800 7611 048 394976 044
Debtors341 128352 248332 465365 723436 030840 863525 517
Net Assets Liabilities228 744157 192179 104286 106347 437320 257510 203
Other Debtors1 2809 446     
Property Plant Equipment877 353787 942673 167707 569683 138717 115927 126
Total Inventories163 164151 668138 445150 207172 247207 440175 304
Other
Version Production Software   2 0202 0222 0232 023
Accrued Liabilities16 13817 324     
Accumulated Amortisation Impairment Intangible Assets120 000127 500136 875144 375150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment531 413595 642546 984556 256586 864571 503442 861
Additions Other Than Through Business Combinations Property Plant Equipment 62 66336 561140 20592 548170 88430 639
Average Number Employees During Period34352627373633
Bank Borrowings Overdrafts288 839322 238     
Carrying Amount Property Plant Equipment With Restricted Title57 26548 41138 849181 452201 57222 2545 439
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     134 586216 442
Creditors932 534944 585871 273770 654767 1161 070 716989 880
Finance Lease Liabilities Present Value Total103 73879 782     
Finished Goods Goods For Resale163 164151 668     
Fixed Assets907 353810 442686 292713 194683 138  
Future Minimum Lease Payments Under Non-cancellable Operating Leases153 26389 77484 60136 06344 75312 2975 343
Increase From Amortisation Charge For Year Intangible Assets 7 5009 3757 5005 625  
Increase From Depreciation Charge For Year Property Plant Equipment 121 518110 50275 60886 41596 03185 766
Intangible Assets30 00022 50013 1255 625   
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000150 000
Loans From Directors54 1184 800     
Net Current Assets Liabilities-428 046-440 247-400 305-254 71633 645-22 322-13 836
Other Creditors59 38849 760     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 289159 16066 33655 807111 39293 283
Other Disposals Property Plant Equipment 87 845199 99496 53186 371152 26875 696
Prepayments Accrued Income12 37110 503     
Property Plant Equipment Gross Cost1 408 7661 383 5841 220 1511 263 8251 270 0021 288 6181 369 987
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -121 125
Taxation Including Deferred Taxation Balance Sheet Subtotal84 60866 17355 84365 27663 42575 288108 745
Taxation Social Security Payable116 610159 047     
Total Assets Less Current Liabilities479 307370 195285 987458 478716 783694 793913 290
Total Increase Decrease From Revaluations Property Plant Equipment      126 426
Trade Creditors Trade Payables293 703311 634     
Trade Debtors Trade Receivables327 477332 299     

Transport Operator Data

Clayton Court
Address Castle Avenue Industrial Estate
City Invergordon
Post code IV18 0SB
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to 2018-07-31 (was 2018-10-31).
filed on: 7th, February 2019
Free Download (1 page)

Company search

Advertisements