UKBizDB.co.uk

EIS (ENGINEERING INDUSTRIAL SERVICES) LIMITED

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

This company is commonly known as Eis (engineering Industrial Services) Limited. The company was founded 25 years ago and was given the registration number SC195646. The firm's registered office is in PAISLEY. You can find them at 6 Mackean Street, , Paisley, Renfrewshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:EIS (ENGINEERING INDUSTRIAL SERVICES) LIMITED
Company Number:SC195646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:6 Mackean Street, Paisley, Renfrewshire, Scotland, PA3 1QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Mackean Street, Paisley, Scotland, PA3 1QP

Secretary27 March 2009Active
6 Mackean Street, Paisley, Scotland, PA3 1QP

Director12 December 2023Active
6 Mackean Street, Paisley, Scotland, PA3 1QP

Director27 March 2009Active
6 Mackean Street, Paisley, Scotland, PA3 1QP

Secretary26 April 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary26 April 1999Active
11 Bushes Avenue, Paisley, PA2 6JR

Director26 April 1999Active
6 Mackean Street, Paisley, Scotland, PA3 1QP

Director26 April 2010Active
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA

Director08 August 2019Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director26 April 1999Active

People with Significant Control

Barrlochhead Trading Limited
Notified on:11 November 2019
Status:Active
Country of residence:Scotland
Address:6 Mckean Street, Paisley, Scotland, PA3 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Ritchie Austin
Notified on:07 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:Scotland
Address:6 Mackean Street, Paisley, Scotland, PA3 1QP
Nature of control:
  • Significant influence or control
Chair Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:24 Lancaster Ave, Beith, Scotland, KA15 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination secretary company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Accounts

Change account reference date company previous extended.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.