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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW | Director | 04 August 1997 | Active |
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW | Director | 04 March 2015 | Active |
9 Clairmont Gardens, Glasgow, G3 7LW | Secretary | 04 August 1997 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Corporate Secretary | 17 January 2008 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Nominee Secretary | 20 April 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 18 July 1997 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 18 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Capital | Capital allotment shares. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Officers | Change person director company with change date. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Officers | Change person director company with change date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.