UKBizDB.co.uk

EAGLE ENVELOPES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, Wannenackerstrasse 65, 74078 Heilbronn, Germany,

Director10 April 2014Active
7 Hayes Barton, Thorpe Bay, Southend On Sea, SS1 3TS

Secretary24 October 2006Active
Bracklemoss, 20 Muirs, Kinross, KY13 8AS

Secretary06 February 2006Active
27 Thorburn Road, Colinton, Edinburgh, EH13 0BH

Secretary18 January 2008Active
168 Bath Street, Glasgow, G2 4TP

Corporate Secretary14 November 2005Active
Feyerabenstr 4, Bad Wimpien, Germany, 74206

Director17 November 2005Active
Zum Horstet 23, 52385 Nideggen-Rath, Germany,

Director14 November 2005Active
Bracklemoss, 20 Muirs, Kinross, KY13 8AS

Director11 January 2006Active
Rozhanovce, Postova, Slovakia,

Director14 December 2005Active
27 Thorburn Road, Colinton, Edinburgh, EH13 0BH

Director18 January 2008Active
11 Westholme Avenue, Aberdeen, AB15 6AA

Director11 January 2006Active
Applegate House, Church Lane, West Hanningfield, Chelmsford, CM2 8XD

Director27 September 2006Active
24 Dover Drive, Dunfermline, KY11 8HA

Director11 January 2006Active
89 Ferryfield, Edinburgh, EH5 2PS

Director11 January 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved liquidation.

Download
2023-11-13Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-12-30Address

Change registered office address company with date old address new address.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Address

Change sail address company with old address new address.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Address

Change sail address company with old address new address.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-05-26Address

Change registered office address company with date old address new address.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.