Background WavePink WaveYellow Wave

ECG FACILITIES SERVICES LIMITED (SC298533)

ECG FACILITIES SERVICES LIMITED (SC298533) is an active UK company. incorporated on 10 March 2006. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of commercial buildings. ECG FACILITIES SERVICES LIMITED has been registered for 20 years. Current directors include MCKAY, Peter, MILNE, Darren James Ivor, PAUL, Simon.

Company Number
SC298533
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
11 First Road, Glasgow, G72 0ND
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MCKAY, Peter, MILNE, Darren James Ivor, PAUL, Simon
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECG FACILITIES SERVICES LIMITED

ECG FACILITIES SERVICES LIMITED is an active company incorporated on 10 March 2006 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ECG FACILITIES SERVICES LIMITED was registered 20 years ago.(SIC: 41201)

Status

active

Active since 20 years ago

Company No

SC298533

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

MACROCOM (939) LIMITED
From: 10 March 2006To: 4 April 2006
Contact
Address

11 First Road Blantyre Glasgow, G72 0ND,

Previous Addresses

Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
From: 15 June 2010To: 30 June 2020
152 Bath Street Glasgow Strathclyde G2 4TB
From: 10 March 2006To: 15 June 2010
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 16
Loan Secured
Jan 21
Loan Cleared
Jul 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCKAY, Peter

Active
First Road, GlasgowG72 0ND
Born July 1975
Director
Appointed 25 Oct 2024

MILNE, Darren James Ivor

Active
Parsons Green, St. IvesPE27 4AA
Born February 1971
Director
Appointed 01 Apr 2025

PAUL, Simon

Active
First Road, GlasgowG72 0ND
Born February 1971
Director
Appointed 25 Oct 2024

HAWTHORNE, Stephen

Resigned
First Road, GlasgowG72 0ND
Secretary
Appointed 12 Jun 2020
Resigned 25 Oct 2024

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 10 Mar 2006
Resigned 05 Jan 2009

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 05 Jan 2009
Resigned 12 Jun 2020

COILEY, Jonathan

Resigned
First Road, GlasgowG72 0ND
Born November 1971
Director
Appointed 25 Oct 2024
Resigned 01 Apr 2025

DORAN, Daniel

Resigned
143 Muirside Avenue, GlasgowG66 3PJ
Born June 1953
Director
Appointed 04 Sept 2006
Resigned 31 Jul 2016

HAWTHORNE, Stephen William

Resigned
1 Viscount Gate, GlasgowG71 8SR
Born July 1961
Director
Appointed 03 Aug 2006
Resigned 25 Oct 2024

JAMIESON, Brian

Resigned
21 Abbotsford Crescent, StrathavenML10 6EQ
Born June 1961
Director
Appointed 04 Sept 2006
Resigned 25 Oct 2024

KINDON, Christopher

Resigned
First Road, GlasgowG72 0ND
Born September 1980
Director
Appointed 25 Oct 2024
Resigned 01 Apr 2025

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 10 Mar 2006
Resigned 03 Aug 2006

Persons with significant control

3

1 Active
2 Ceased
Parsons Green, St. IvesPE27 4AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025
Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Ceased 11 Apr 2025

Mr Stephen William Hawthorne

Ceased
First Road, GlasgowG72 0ND
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
17 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Resolution
1 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 October 2024
MAMA
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 July 2015
SH10Notice of Particulars of Variation
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
353353
Statement Of Affairs
6 November 2006
SASA
Legacy
6 November 2006
88(2)R88(2)R
Legacy
20 September 2006
88(2)R88(2)R
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
123Notice of Increase in Nominal Capital
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
410(Scot)410(Scot)
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2006
NEWINCIncorporation