EURECOSSE PROPERTIES LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA23 7NE

Company number SC071685
Status Active
Incorporation Date 2 June 1980
Company Type Private Limited Company
Address 82 ARGYLL STREET, DUNOON, ARGYLL, PA23 7NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EURECOSSE PROPERTIES LIMITED are www.eurecosseproperties.co.uk, and www.eurecosse-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Gourock Rail Station is 4.3 miles; to Branchton Rail Station is 4.8 miles; to Fort Matilda Rail Station is 5.1 miles; to Garelochhead Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurecosse Properties Limited is a Private Limited Company. The company registration number is SC071685. Eurecosse Properties Limited has been working since 02 June 1980. The present status of the company is Active. The registered address of Eurecosse Properties Limited is 82 Argyll Street Dunoon Argyll Pa23 7ne. . HAWKING, Sheila is a Secretary of the company. HAWKING, Gordon John is a Director of the company. HAWKING, Sheila is a Director of the company. Director HAWKING, Gordon John has been resigned. Director HAWKING, Jacqueline has been resigned. Director HAWKING, Sheila has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
HAWKING, Gordon John
Appointed Date: 02 May 2001
90 years old

Director
HAWKING, Sheila
Appointed Date: 02 May 2001
89 years old

Resigned Directors

Director
HAWKING, Gordon John
Resigned: 04 February 1991

Director
HAWKING, Jacqueline
Resigned: 02 May 2001
Appointed Date: 04 February 1991
62 years old

Director
HAWKING, Sheila
Resigned: 04 February 1991

Persons With Significant Control

Mrs Sheila Hawking
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon John Hawking
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURECOSSE PROPERTIES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 August 2016
19 Nov 2016
Confirmation statement made on 11 November 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 August 2015
28 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1,000

04 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000

...
... and 76 more events
25 Mar 1988
Director's particulars changed

25 Mar 1988
Registered office changed on 25/03/88 from: 19 academy street inverness IV1 1JW

10 Aug 1987
Full accounts made up to 28 February 1987

19 Jan 1987
Full accounts made up to 28 February 1986

19 Jan 1987
Return made up to 31/12/86; full list of members

EURECOSSE PROPERTIES LIMITED Charges

26 October 1994
Legal charge
Delivered: 1 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 948 wimborne road, moordown, bournemouth registered under…
23 August 1993
Legal charge
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property 197 malmesbury park road, bournemouth.
23 August 1993
Legal charge
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property 25 aston mead, christchurch.
23 August 1993
Legal charge
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freeholdproperty 13 st leonards road, charminster…
1 May 1981
Bond & floating charge
Delivered: 14 May 1981
Status: Satisfied on 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…