This company is commonly known as Environmental Automatics Limited. The company was founded 38 years ago and was given the registration number SC097618. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 42210 - Construction of utility projects for fluids.
Name | : | ENVIRONMENTAL AUTOMATICS LIMITED |
---|---|---|
Company Number | : | SC097618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ | Director | 14 March 2017 | Active |
33, Gibson Road, Renfrew, Scotland, PA4 0EE | Secretary | - | Active |
2158 Paisley Road West, Glasgow, G52 3SH | Director | - | Active |
2158 Paisley Road West, Cardonald, Glasgow, G52 3SH | Director | 28 November 1991 | Active |
4 Castle View, Milton Of Balgonie, Glenrothes, KY7 6PP | Director | - | Active |
30 Spey Terrace, East Kilbride, Glasgow, G75 8XJ | Director | 28 November 1991 | Active |
Mr Alasdair Ian Macdonald | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr Eric Allan Ley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Glenburn House, 1 Bairds Crescent, Hamilton, Scotland, ML3 9FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Officers | Termination secretary company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Change account reference date company previous extended. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.