This company is commonly known as Eleander Limited. The company was founded 34 years ago and was given the registration number SC124121. The firm's registered office is in GLASGOW. You can find them at Grant Thornton, 95 Bothwell Street, Glasgow, . This company's SIC code is 5010 - Sale of motor vehicles.
Name | : | ELEANDER LIMITED |
---|---|---|
Company Number | : | SC124121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | RECEIVERSHIP |
Incorporation Date | : | 02 April 1990 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Grant Thornton, 95 Bothwell Street, Glasgow, G2 7JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Roxburgh Drive, Bearsden, Glasgow, G61 3LH | Secretary | 25 January 2001 | Active |
2 Otterburn Drive, Giffnock, Glasgow, G46 6UJ | Director | 30 August 2000 | Active |
The Rowans 11 Lethington Road, Whitecraigs, Glasgow, G46 6TA | Director | - | Active |
57 Greenfarm Road, Newton Mearns, Glasgow, G77 6RH | Director | 10 September 1997 | Active |
8 Roxburgh Drive, Bearsden, Glasgow, G61 3LH | Director | 25 January 2001 | Active |
11 Glenfinlas Street, Edinburgh, | Nominee Secretary | 02 April 1990 | Active |
The Rowans 11 Lethington Road, Whitecraigs, Glasgow, G46 6TA | Secretary | - | Active |
84 Doonfoot Road, Ayr, KA7 4DP | Secretary | 30 August 2000 | Active |
4 Kirkvale Drive, Newton Mearns, Glasgow, G77 5HD | Director | 30 August 2000 | Active |
3 Middlerigg Road, Cumbernauld, Glasgow, G68 9DP | Director | 01 February 1995 | Active |
12 Netherton Road, Glasgow, G77 6ER | Director | 30 August 2000 | Active |
243 Manor Road, Chigwell, IG7 6HL | Director | 01 September 2000 | Active |
3 Hartington Place, Edinburgh, EH10 4LF | Director | 02 April 1990 | Active |
11 Glenfinlas Street, Edinburgh, EH3 6YY | Director | 02 April 1990 | Active |
Hook Farm House, Itchingfield, RH13 0NT | Director | 23 May 2001 | Active |
84 Doonfoot Road, Ayr, KA7 4DP | Director | 30 August 2000 | Active |
129 Meadowspot, Edinburgh, EH10 5UY | Director | 30 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2015-07-02 | Insolvency | Liquidation receiver ceasing to act scotland. | Download |
2014-01-29 | Insolvency | Liquidation receiver ceasing to act scotland. | Download |
2007-01-18 | Insolvency | Liquidation receiver ceasing to act scotland. | Download |
2006-08-18 | Officers | Legacy. | Download |
2003-02-24 | Insolvency | Liquidation receiver receivers report scotland. | Download |
2002-11-20 | Address | Legacy. | Download |
2002-11-19 | Insolvency | Liquidation receiver appointment of receiver scotland. | Download |
2002-11-12 | Insolvency | Liquidation receiver appointment of receiver scotland. | Download |
2002-09-04 | Officers | Legacy. | Download |
2002-07-25 | Mortgage | Legacy. | Download |
2002-05-26 | Officers | Legacy. | Download |
2002-04-06 | Annual return | Legacy. | Download |
2001-12-04 | Officers | Legacy. | Download |
2001-12-03 | Accounts | Accounts with accounts type full. | Download |
2001-11-21 | Officers | Legacy. | Download |
2001-07-31 | Officers | Legacy. | Download |
2001-06-08 | Annual return | Legacy. | Download |
2001-06-08 | Officers | Legacy. | Download |
2001-06-08 | Officers | Legacy. | Download |
2000-09-28 | Mortgage | Mortgage alter floating charge. | Download |
2000-09-21 | Mortgage | Mortgage alter floating charge. | Download |
2000-09-21 | Mortgage | Mortgage alter floating charge. | Download |
2000-09-21 | Mortgage | Mortgage alter floating charge. | Download |
2000-09-20 | Accounts | Accounts with accounts type full. | Download |
2000-09-19 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.