This company is commonly known as Eagle Envelopes Limited. The company was founded 18 years ago and was given the registration number SC293145. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | EAGLE ENVELOPES LIMITED |
---|---|---|
Company Number | : | SC293145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 272 Bath Street, Glasgow, Scotland, G2 4JR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, Wannenackerstrasse 65, 74078 Heilbronn, Germany, | Director | 10 April 2014 | Active |
7 Hayes Barton, Thorpe Bay, Southend On Sea, SS1 3TS | Secretary | 24 October 2006 | Active |
Bracklemoss, 20 Muirs, Kinross, KY13 8AS | Secretary | 06 February 2006 | Active |
27 Thorburn Road, Colinton, Edinburgh, EH13 0BH | Secretary | 18 January 2008 | Active |
168 Bath Street, Glasgow, G2 4TP | Corporate Secretary | 14 November 2005 | Active |
Feyerabenstr 4, Bad Wimpien, Germany, 74206 | Director | 17 November 2005 | Active |
Zum Horstet 23, 52385 Nideggen-Rath, Germany, | Director | 14 November 2005 | Active |
Bracklemoss, 20 Muirs, Kinross, KY13 8AS | Director | 11 January 2006 | Active |
Rozhanovce, Postova, Slovakia, | Director | 14 December 2005 | Active |
27 Thorburn Road, Colinton, Edinburgh, EH13 0BH | Director | 18 January 2008 | Active |
11 Westholme Avenue, Aberdeen, AB15 6AA | Director | 11 January 2006 | Active |
Applegate House, Church Lane, West Hanningfield, Chelmsford, CM2 8XD | Director | 27 September 2006 | Active |
24 Dover Drive, Dunfermline, KY11 8HA | Director | 11 January 2006 | Active |
89 Ferryfield, Edinburgh, EH5 2PS | Director | 11 January 2006 | Active |
Mr Bernd Friedrich Wiedmann | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Mayer Kuvert Network Gmbh, Wannenstrasse 65, Heilbronn, Germany, |
Nature of control | : |
|
Mr Milan Filo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Slovak |
Country of residence | : | Slovakia |
Address | : | Obchodna Ulica, Obchodna Ulica 2 6, Bratislava, Slovakia, 81108 |
Nature of control | : |
|
Mr Thomas Schwarz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Wannenackerstrasse 65, 74078, Helibronn, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-13 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Address | Change sail address company with old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Address | Change sail address company with old address new address. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-05-26 | Address | Change registered office address company with date old address new address. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.