ERGOMAN LIMITED

SC191098
GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 6 Buy now
17 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 6 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 6 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 6 Buy now
05 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
01 Dec 2020 accounts Annual Accounts 6 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
25 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
25 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
25 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2019 accounts Annual Accounts 6 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 6 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 accounts Annual Accounts 6 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
13 May 2015 accounts Annual Accounts 6 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 accounts Annual Accounts 6 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
06 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 officers Change of particulars for secretary (Mr Alan Wolfson) 2 Buy now
23 Jan 2012 officers Change of particulars for secretary (Mr Ian Rapley) 2 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 officers Appointment of director (Mr Christopher Chalres Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
28 Jul 2010 officers Appointment of director (Ian Rapley) 3 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
23 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
22 Sep 2009 officers Director appointed christopher charles mcgill logged form 1 Buy now
10 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
18 Nov 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 7 Buy now
19 Dec 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
25 Sep 2007 accounts Annual Accounts 7 Buy now
04 Jan 2007 officers Director's particulars changed 1 Buy now
08 Dec 2006 annual-return Return made up to 13/11/06; full list of members 2 Buy now
27 Oct 2006 accounts Annual Accounts 7 Buy now
27 Sep 2006 annual-return Return made up to 13/11/05; full list of members 7 Buy now
14 Sep 2005 accounts Annual Accounts 7 Buy now
05 Sep 2005 officers New secretary appointed 2 Buy now
24 Nov 2004 annual-return Return made up to 13/11/04; full list of members 6 Buy now
09 Oct 2004 accounts Annual Accounts 7 Buy now
08 Sep 2004 officers Director's particulars changed 1 Buy now
05 Dec 2003 annual-return Return made up to 13/11/03; full list of members 6 Buy now
20 Nov 2003 address Registered office changed on 20/11/03 from: c/o craxton & grant ssc 28 high street paisley renfrewshire PA1 2BZ 1 Buy now
14 Nov 2003 mortgage Dec mort/charge ***** 4 Buy now
17 Sep 2003 accounts Annual Accounts 8 Buy now
23 May 2003 address Registered office changed on 23/05/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR 1 Buy now
22 Apr 2003 officers Secretary resigned 1 Buy now
11 Apr 2003 annual-return Return made up to 13/11/02; full list of members 6 Buy now
13 Mar 2003 officers New secretary appointed 2 Buy now
13 Mar 2003 officers Secretary resigned 1 Buy now
14 Feb 2003 address Registered office changed on 14/02/03 from: 28 high street paisley renfrewshire PA1 2BZ 1 Buy now
29 Oct 2002 accounts Annual Accounts 8 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
09 Jan 2002 annual-return Return made up to 13/11/01; full list of members 6 Buy now
05 Nov 2001 accounts Annual Accounts 7 Buy now
20 Aug 2001 officers Secretary resigned 1 Buy now
02 Aug 2001 officers New secretary appointed 2 Buy now
22 Feb 2001 capital Declaration of assistance for shares acquisition 10 Buy now
22 Feb 2001 resolution Resolution 11 Buy now
22 Feb 2001 incorporation Memorandum Articles 12 Buy now
22 Feb 2001 resolution Resolution 1 Buy now
22 Feb 2001 resolution Resolution 1 Buy now
09 Feb 2001 mortgage Partic of mort/charge ***** 6 Buy now
05 Dec 2000 annual-return Return made up to 13/11/00; full list of members 6 Buy now
23 Sep 2000 accounts Annual Accounts 6 Buy now
02 Jun 2000 officers New secretary appointed 2 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
23 Feb 2000 annual-return Return made up to 13/11/99; full list of members 6 Buy now
22 Feb 2000 officers Director resigned 1 Buy now
22 Feb 2000 accounts Accounting reference date extended from 30/11/99 to 31/12/99 1 Buy now
15 Jun 1999 resolution Resolution 4 Buy now
15 Jun 1999 officers Director resigned 1 Buy now
15 Jun 1999 officers Secretary resigned 1 Buy now
15 Jun 1999 officers New secretary appointed 2 Buy now
15 Jun 1999 officers New director appointed 3 Buy now
15 Jun 1999 address Registered office changed on 15/06/99 from: 24 great king street edinburgh EH3 6QN 1 Buy now
15 Jun 1999 incorporation Memorandum Articles 9 Buy now
13 Nov 1998 incorporation Incorporation Company 13 Buy now