UKBizDB.co.uk

EGLINTON SERVICE COMPANY LIMITED

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

This company is commonly known as Eglinton Service Company Limited. The company was founded 26 years ago and was given the registration number SC177359. The firm's registered office is in GLASGOW. You can find them at C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EGLINTON SERVICE COMPANY LIMITED
Company Number:SC177359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director04 August 1997Active
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director04 March 2015Active
9 Clairmont Gardens, Glasgow, G3 7LW

Secretary04 August 1997Active
16 Hill Street, Edinburgh, EH2 3LD

Corporate Secretary17 January 2008Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Nominee Secretary20 April 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 July 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 July 1997Active

People with Significant Control

Mrs Lorraine O'Hara
Notified on:19 July 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Clive O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:Scotland
Address:9 Eglinton Drive, Giffnock, Scotland, G46 7NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Change person director company with change date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Accounts

Change account reference date company previous shortened.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Address

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

Download

Copyright © 2024. All rights reserved.