ESKMILLS LIMITED
EDINBURGH CAMVO 54 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC224812
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Oliver James Stephen as a director on 5 August 2016; Termination of appointment of Donald John Gillies as a director on 5 August 2016. The most likely internet sites of ESKMILLS LIMITED are www.eskmills.co.uk, and www.eskmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Eskmills Limited is a Private Limited Company. The company registration number is SC224812. Eskmills Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Eskmills Limited is 7 11 Melville Street Edinburgh Scotland Eh3 7pe. . STEPHEN, Oliver James is a Director of the company. Secretary GILLIES, Alexander Malcolm has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director GILLIES, Alexander Malcolm has been resigned. Director GILLIES, Catherine Anne has been resigned. Director GILLIES, Donald John has been resigned. Director JACK, Margaret Grant has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
STEPHEN, Oliver James
Appointed Date: 05 August 2016
38 years old

Resigned Directors

Secretary
GILLIES, Alexander Malcolm
Resigned: 08 August 2010
Appointed Date: 27 February 2002

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 27 February 2002
Appointed Date: 01 November 2001

Director
GILLIES, Alexander Malcolm
Resigned: 05 August 2016
Appointed Date: 27 February 2002
75 years old

Director
GILLIES, Catherine Anne
Resigned: 05 August 2016
Appointed Date: 27 February 2002
74 years old

Director
GILLIES, Donald John
Resigned: 05 August 2016
Appointed Date: 03 August 2006
44 years old

Director
JACK, Margaret Grant
Resigned: 18 October 2005
Appointed Date: 27 February 2002
68 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 27 February 2002
Appointed Date: 01 November 2001

Persons With Significant Control

Isertal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESKMILLS LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
08 Aug 2016
Appointment of Mr Oliver James Stephen as a director on 5 August 2016
08 Aug 2016
Termination of appointment of Donald John Gillies as a director on 5 August 2016
08 Aug 2016
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 7-11 Melville Street Edinburgh EH3 7PE on 8 August 2016
08 Aug 2016
Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016
...
... and 45 more events
06 Apr 2002
New secretary appointed;new director appointed
06 Apr 2002
Secretary resigned
28 Mar 2002
Director resigned
27 Feb 2002
Company name changed camvo 54 LIMITED\certificate issued on 27/02/02
01 Nov 2001
Incorporation