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.
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 | : |
|
Registered Address | : | 6 Mackean Street, Paisley, Renfrewshire, Scotland, PA3 1QP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Mackean Street, Paisley, Scotland, PA3 1QP | Secretary | 27 March 2009 | Active |
6 Mackean Street, Paisley, Scotland, PA3 1QP | Director | 12 December 2023 | Active |
6 Mackean Street, Paisley, Scotland, PA3 1QP | Director | 27 March 2009 | Active |
6 Mackean Street, Paisley, Scotland, PA3 1QP | Secretary | 26 April 1999 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 26 April 1999 | Active |
11 Bushes Avenue, Paisley, PA2 6JR | Director | 26 April 1999 | Active |
6 Mackean Street, Paisley, Scotland, PA3 1QP | Director | 26 April 2010 | Active |
Abercorn House, 79 Renfrew Road, Paisley, Scotland, PA3 4DA | Director | 08 August 2019 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 26 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-14 | Accounts | Change account reference date company previous extended. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.