Ergoman Limited GLASGOW


Ergoman started in year 1998 as Private Limited Company with registration number SC191098. The Ergoman company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Glasgow at George House. Postal code: G1 2AD.

Currently there are 4 directors in the the firm, namely Michael W., Paul H. and Christopher M. and others. In addition one secretary - Daniel L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ergoman Limited Address / Contact

Office Address George House
Office Address2 36 North Hanover Street
Town Glasgow
Post code G1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191098
Date of Incorporation Fri, 13th Nov 1998
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Paul H.

Position: Director

Appointed: 10 July 2019

Christopher M.

Position: Director

Appointed: 29 March 2011

William P.

Position: Director

Appointed: 15 February 2000

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Ian R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 December 2012

Alan W.

Position: Secretary

Appointed: 03 March 2003

Resigned: 29 February 2012

Op Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2001

Resigned: 02 January 2003

Michael I.

Position: Secretary

Appointed: 20 July 2001

Resigned: 03 March 2003

Lesley T.

Position: Secretary

Appointed: 22 May 2000

Resigned: 20 July 2001

Robin S.

Position: Director

Appointed: 08 December 1998

Resigned: 15 February 2000

Craxton & Grant Ssc

Position: Corporate Secretary

Appointed: 08 December 1998

Resigned: 18 February 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Fairhold Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fairhold Ltd

Berkeley House 304 Regents Park Road, London, N3 2JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 3007876
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, May 2023
Free Download (6 pages)

Company search

Advertisements