This company is commonly known as Anglo-eastern (uk) Limited. The company was founded 29 years ago and was given the registration number SC153841. The firm's registered office is in GLASGOW. You can find them at 144 Elliot Street, , Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ANGLO-EASTERN (UK) LIMITED |
---|---|---|
Company Number | : | SC153841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 144 Elliot Street, Glasgow, G3 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144, Elliot Street, Glasgow, Scotland, G3 8EX | Secretary | 25 July 2013 | Active |
Mantin Heights, Unit A, 27/F, Tower 6, Mantin Heights, No. 28 Sheung Shing Street, Ho Man Tin, Hong Kong, | Director | 28 October 2019 | Active |
144, Elliot Street, Glasgow, G3 8EX | Director | 26 January 2022 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Secretary | 24 October 1994 | Active |
The Moss, Killearn, Glasgow, G63 9LJ | Secretary | 16 December 1994 | Active |
20 Hollin Lane, Tromode Woods, Douglas, IM4 4TR | Secretary | 20 November 1998 | Active |
5, Riccarton Drive, Linlithgow, Scotland, EH49 6EW | Secretary | 12 June 2002 | Active |
Firlands Upper Colquhoun Street, Helensburgh, G84 9AQ | Director | 16 December 1994 | Active |
35, Towerhill Avenue, Kilmaurs, Kilmarnock, Scotland, KA3 2TS | Director | 28 October 2019 | Active |
4 Kilkerran Park, Newton Mearns, Glasgow, G77 6ZS | Director | 26 August 1998 | Active |
41 Colonsay Drive, Newton Mearns, Glasgow, G77 6TY | Director | 16 December 1994 | Active |
Tower 3, Flat B, 72nd Floor,, The Harbourside, No 1 Austin Road West, Hong Kong, | Director | 19 May 2001 | Active |
Camoquhill Douglas, Balfron, Glasgow, G63 0QP | Director | 17 November 1997 | Active |
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU | Nominee Director | 24 October 1994 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Director | 24 October 1994 | Active |
2 Whiteadder Place, East Kilbride, G75 8ED | Director | 05 March 2004 | Active |
144, Elliot Street, Glasgow, G3 8EX | Director | 16 February 2017 | Active |
74, Keystone Quadrant, Milngavie, Glasgow, Scotland, G62 6LP | Director | 26 August 1998 | Active |
Flat A, 10th Floor, Kenville Building, 32 Kennedy Road, Wanchai, China, | Director | 19 May 2001 | Active |
10 Winton Drive, Skelmorlie, PA17 5AF | Director | 05 March 2004 | Active |
The Moss, Killearn, Glasgow, G63 9LJ | Director | 17 November 1997 | Active |
3 Skelmorlie Castle Road, Skelmorlie, PA17 5AQ | Director | 05 March 2004 | Active |
3 Skelmorlie Castle Road, Skelmorlie, PA17 5AQ | Director | 16 December 1994 | Active |
57 Dunellan Road, Milngavie, Glasgow, G62 7RE | Director | 16 December 1994 | Active |
7 Kettilstoun Crescent, Linlithgow, EH49 6PR | Director | 05 March 2004 | Active |
101 Kalverstraat, Kruibeke, Belgium, | Director | 05 March 2004 | Active |
Block B-2,23rd Floor, Beverly Hill,6 Broadwood Road, Happy Valley, Hong Kong, | Director | 19 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Accounts | Accounts with accounts type group. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type group. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.