logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Sandground, Christopher
    Operations Director born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Renaud, Jean-philippe
    Hydrogeologist born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ now
    OF - Director → CIF 0
  • 3
    Stucki, Martin Kaspar
    Non-Executive Director born in June 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Malcolm, Jacqueline Lucy
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Mackenzie, Andrew Ross
    Company Director born in October 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-04-09 ~ now
    OF - Director → CIF 0
  • 6
    ERS TRUSTEE LIMITED
    icon of addressC/o Ers Ltd, Westerhill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 11
  • 1
    Walters, Patrick Allan
    Company Director born in March 1952
    Individual
    Officer
    icon of calendar 1998-02-28 ~ 1999-12-31
    OF - Director → CIF 0
  • 2
    Tulloch, Donald
    Company Director born in October 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-22 ~ 2016-07-14
    OF - Director → CIF 0
  • 3
    Wilson, John Blair
    Chartered Surveyor
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 4
    Osborne-moss, Christopher John
    Chartered Accountant born in December 1957
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 2003-02-20
    OF - Director → CIF 0
    Osborne-moss, Christopher John
    Individual
    Officer
    icon of calendar 1996-07-30 ~ 2003-02-20
    OF - Secretary → CIF 0
  • 5
    Smith, Jacqueline Lucy
    Chartered Accountant born in May 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2021-10-29
    OF - Director → CIF 0
    Smith, Jacqueline Lucy
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2021-10-29
    OF - Secretary → CIF 0
  • 6
    Macritchie, John Angus
    Born in July 1963
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 1994-03-22
    OF - Nominee Director → CIF 0
  • 7
    Sheppard, Dennis George
    Company Director born in May 1949
    Individual
    Officer
    icon of calendar 1998-02-28 ~ 1999-05-15
    OF - Director → CIF 0
  • 8
    Mackenzie, Andrew Ross
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2008-01-11
    OF - Secretary → CIF 0
    icon of calendar 2012-12-31 ~ 2016-10-26
    OF - Secretary → CIF 0
  • 9
    Tulloch, Kenneth
    Company Director born in April 1929
    Individual
    Officer
    icon of calendar 1998-02-28 ~ 2001-10-30
    OF - Director → CIF 0
  • 10
    Mackay, Iain William
    Contracts Director born in May 1956
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 11
    MASSON GLENNIE LLP
    icon of addressBroad House, Broad Street, Peterhead, Aberdeenshire
    Active Corporate (5 parents, 59 offsprings)
    Officer
    1994-03-22 ~ 1996-07-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ENVIRONMENTAL RECLAMATION SERVICES LIMITED

Standard Industrial Classification
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Property, Plant & Equipment
523,921 GBP2024-12-31
426,835 GBP2023-12-31
Fixed Assets - Investments
102 GBP2024-12-31
102 GBP2023-12-31
Total Inventories
281,662 GBP2024-12-31
348,358 GBP2023-12-31
Debtors
Current
930,386 GBP2024-12-31
665,118 GBP2023-12-31
Cash at bank and in hand
2,064,083 GBP2024-12-31
2,343,525 GBP2023-12-31
Creditors
Non-current
0 GBP2024-12-31
-141,498 GBP2023-12-31
Net Assets/Liabilities
2,883,093 GBP2024-12-31
2,570,662 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,833,093 GBP2024-12-31
2,520,662 GBP2023-12-31
Equity
2,883,093 GBP2024-12-31
2,570,662 GBP2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
352023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
312,690 GBP2024-12-31
312,690 GBP2023-12-31
Improvements to leasehold property
18,811 GBP2024-12-31
18,811 GBP2023-12-31
Plant and equipment
435,654 GBP2024-12-31
434,304 GBP2023-12-31
Vehicles
426,992 GBP2024-12-31
332,594 GBP2023-12-31
Furniture and fittings
26,963 GBP2024-12-31
26,963 GBP2023-12-31
Computers
130,933 GBP2024-12-31
125,801 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,352,043 GBP2024-12-31
1,251,163 GBP2023-12-31
Property, Plant & Equipment - Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
-24,328 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-94,141 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
81,283 GBP2024-12-31
75,029 GBP2023-12-31
Improvements to leasehold property
7,524 GBP2024-12-31
7,148 GBP2023-12-31
Plant and equipment
365,385 GBP2024-12-31
361,343 GBP2023-12-31
Vehicles
233,845 GBP2024-12-31
251,950 GBP2023-12-31
Furniture and fittings
26,259 GBP2024-12-31
25,860 GBP2023-12-31
Computers
113,826 GBP2024-12-31
102,998 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
828,122 GBP2024-12-31
824,328 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,254 GBP2024-01-01 ~ 2024-12-31
Improvements to leasehold property
376 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
28,370 GBP2024-01-01 ~ 2024-12-31
Vehicles
51,708 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
399 GBP2024-01-01 ~ 2024-12-31
Computers
10,828 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
97,935 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
-24,328 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-94,141 GBP2024-01-01 ~ 2024-12-31
Amounts invested in assets
102 GBP2024-12-31
102 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
881,385 GBP2024-12-31
628,876 GBP2023-12-31
Other Debtors
Current
49,001 GBP2024-12-31
36,242 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
19,834 GBP2023-12-31
Trade Creditors/Trade Payables
Current
224,498 GBP2024-12-31
352,443 GBP2023-12-31
Other Creditors
Current
373,313 GBP2024-12-31
326,748 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
141,498 GBP2023-12-31
Net Deferred Tax Liability/Asset
-66,944 GBP2024-12-31
-39,417 GBP2023-12-31
-41,992 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-27,527 GBP2024-01-01 ~ 2024-12-31
2,575 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
50,000 GBP2024-01-01 ~ 2024-12-31
50,000 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ENVIRONMENTAL RECLAMATION SERVICES LIMITED
    Info
    Registered number SC149807
    icon of addressWesterhill Road, Bishopbriggs, Glasgow G64 2QH
    Private Limited Company incorporated on 1994-03-22 (31 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-07
    CIF 0
  • ENVIRONMENTAL RECLAMATION SERVICES LIMITED
    S
    Registered number Sc149807
    icon of addressWesterhill Road, Bishopbriggs, Glasgow, Scotland, G64 2QH
    Companies Act 2006 in Registrar Of Companies - Scotland, Scotland
    CIF 1
  • ENVIRONMENTAL RECLAMATION SERVICES
    S
    Registered number Sc149807
    icon of addressErs, Westerhill Road, Bishopbriggs, Glasgow, United Kingdom, G64 2QH
    Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressEnvironmental Reclamation Services Ltd, Westerhill Road, Bishopbriggs, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MACROCOM (403) LIMITED - 1997-06-17
    icon of addressC/o Environmental Reclamation, Services Ltd, Westerhill Road, Bishopbriggs, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.