Ergon Vehicle Services Ltd GLASGOW


Ergon Vehicle Services started in year 2004 as Private Limited Company with registration number SC272098. The Ergon Vehicle Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Glasgow at 13 Westport. Postal code: G75 8QR. Since Friday 21st November 2008 Ergon Vehicle Services Ltd is no longer carrying the name Autovalet Contracts.

There is a single director in the company at the moment - Euan M., appointed on 1 April 2019. In addition, a secretary was appointed - Carolynn T., appointed on 11 June 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James D. who worked with the the company until 11 June 2008.

Ergon Vehicle Services Ltd Address / Contact

Office Address 13 Westport
Office Address2 East Kilbride
Town Glasgow
Post code G75 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC272098
Date of Incorporation Tue, 17th Aug 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Euan M.

Position: Director

Appointed: 01 April 2019

Carolynn T.

Position: Secretary

Appointed: 11 June 2008

Kenneth M.

Position: Director

Appointed: 11 June 2008

Resigned: 01 April 2019

James D.

Position: Director

Appointed: 05 May 2006

Resigned: 11 June 2008

Lynn D.

Position: Director

Appointed: 15 September 2004

Resigned: 11 June 2008

Robert R.

Position: Director

Appointed: 17 August 2004

Resigned: 15 September 2004

James D.

Position: Secretary

Appointed: 17 August 2004

Resigned: 11 June 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Ecn Holdings Ltd from Paisley, Scotland. This PSC is categorised as "a limited company". This PSC. The second entity in the persons with significant control register is Kenneth M. This PSC has significiant influence or control over the company,.

Ecn Holdings Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc624522
Notified on 1 April 2019
Nature of control: right to appoint and remove directors

Kenneth M.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: significiant influence or control

Company previous names

Autovalet Contracts November 21, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand47 53778 40534 767276 61911 50417 09711 635
Current Assets162 146202 155190 07816 33517 44427 69329 20423 649
Debtors112 709121 850154 81116 20810 72516 08912 00711 914
Net Assets Liabilities103 555130 017126 8271 3113 1046 8429 37710 102
Other Debtors    1 1491 077426324
Property Plant Equipment17 61415 8975 81815 34311 78911 2019 06710 652
Total Inventories1 9001 900500100100100100100
Other
Accumulated Depreciation Impairment Property Plant Equipment24 91229 64221 7804 2626 5209 27312 16515 120
Additions Other Than Through Business Combinations Property Plant Equipment     2 1657584 540
Amounts Owed By Group Undertakings Participating Interests      193491
Amounts Owed To Group Undertakings Participating Interests    50   
Average Number Employees During Period29293032222
Bank Borrowings     20 00017 00013 000
Creditors72 81884 99167 96430 3674 6259 92410 1729 176
Increase From Depreciation Charge For Year Property Plant Equipment 4 7305 163324 2 7532 8922 955
Net Current Assets Liabilities89 328117 164122 114-14 032-4 06017 76919 03214 473
Other Creditors   16 0001 781168  
Property Plant Equipment Gross Cost42 52645 53927 59819 60518 30920 47421 23225 772
Provisions For Liabilities Balance Sheet Subtotal3 3873 0441 105852 2 1281 7222 023
Taxation Social Security Payable    4 8365 3177 1374 035
Total Assets Less Current Liabilities106 942133 061127 9321 3117 72928 97028 09925 125
Trade Creditors Trade Payables13 0748 3227 29510 5563 0274 4393 0353 284
Trade Debtors Trade Receivables73 08085 29575 6458 9649 57615 01211 38811 099
Accrued Liabilities9 64112 42912 921222    
Additional Provisions Increase From New Provisions Recognised   -253    
Amounts Owed By Group Undertakings39 04335 96978 4694 869    
Corporation Tax Payable8 98617 78410 8292 978    
Description Nature Transactions Balances With Related Parties  78 4694 869    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 02517 842    
Disposals Property Plant Equipment  18 24123 335    
Loans From Directors1 0541 9542 017     
Number Shares Issued Fully Paid 100100100    
Other Taxation Social Security Payable9 88010 4477 813611    
Par Value Share 111    
Prepayments5865866972 241    
Provisions 3 0441 105852    
Recoverable Value-added Tax   134    
Total Additions Including From Business Combinations Property Plant Equipment 3 01330015 342    
Value-added Tax Payable30 18334 05527 089     
Fixed Assets   15 34311 789   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (6 pages)

Company search