UKBizDB.co.uk

ERYNGIUM LIMITED

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

This company is commonly known as Eryngium Limited. The company was founded 29 years ago and was given the registration number SC158259. The firm's registered office is in GLASGOW. You can find them at Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow, . This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:ERYNGIUM LIMITED
Company Number:SC158259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1995
End of financial year:01 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary07 July 2010Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director05 November 2021Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director01 September 1995Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director20 July 2023Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director20 July 2023Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director05 November 2021Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director09 July 2020Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director14 November 2005Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director01 October 2018Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director20 July 2023Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary26 May 1995Active
15, Park Circus, Glasgow, G3 6AX

Secretary28 May 2003Active
39 Victoria Road, Lenzie Kirkintilloch, Glasgow, G66 5AR

Secretary01 September 1995Active
20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, G74 5BX

Secretary06 March 2001Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director09 November 2010Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director26 May 1995Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director03 December 2009Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director26 May 1995Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director14 May 2015Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director04 May 2017Active
422 Piney Point Road, Houstion, Usa, 77024

Director23 December 2006Active
15, Park Circus, Glasgow, G3 6AX

Director01 September 1995Active
32 Redfield Street, Rye, New York, United States, 10580

Director15 January 2008Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director06 June 2018Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director05 November 2021Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director07 December 2017Active
20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, G74 5BX

Director19 March 2001Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director01 April 2020Active
15, Park Circus, Glasgow, G3 6AX

Director23 December 2006Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director09 July 2020Active
11 Duncansby Drive, Hamilton, South Lanarkshire, G72 0GH

Director14 April 2004Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, G3 7UL

Director30 April 2014Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director23 May 2013Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director23 May 2013Active
Fountain House, 2nd Floor, 1-3 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director04 January 2013Active

People with Significant Control

Sumitomo Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:Harumi Island Triton Square Office Tower Y, 8-11 Harumi 1-Chome, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-09-29Incorporation

Memorandum articles.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.