ILGA U.K. LIMITED
EDINBURGH GLENPEARL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3PG

Company number SC176060
Status Liquidation
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 11A DUBLIN STREET, EDINBURGH, EH1 3PG
Home Country United Kingdom
Nature of Business 5118 - Agents in particular products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016; Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh Midlothian EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 17 December 2015; Registered office address changed from 34 Melville Street Edinburgh EH3 7HA on 2 May 2013. The most likely internet sites of ILGA U.K. LIMITED are www.ilgauk.co.uk, and www.ilga-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Ilga U K Limited is a Private Limited Company. The company registration number is SC176060. Ilga U K Limited has been working since 03 June 1997. The present status of the company is Liquidation. The registered address of Ilga U K Limited is 11a Dublin Street Edinburgh Eh1 3pg. . CLARK, Kathleen is a Secretary of the company. CLARK, Terence John is a Director of the company. MURRAY, Peter Gordon is a Director of the company. Secretary CLARK, Terence John has been resigned. Secretary GEOGHEGAN, Susan has been resigned. Nominee Secretary REID, Brian has been resigned. Director JAMES, Johnston has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Agents in particular products".


Current Directors

Secretary
CLARK, Kathleen
Appointed Date: 27 February 2009

Director
CLARK, Terence John
Appointed Date: 16 June 1997
85 years old

Director
MURRAY, Peter Gordon
Appointed Date: 16 June 1997
63 years old

Resigned Directors

Secretary
CLARK, Terence John
Resigned: 31 May 2002
Appointed Date: 16 June 1997

Secretary
GEOGHEGAN, Susan
Resigned: 27 February 2009
Appointed Date: 30 June 2002

Nominee Secretary
REID, Brian
Resigned: 03 June 1997
Appointed Date: 03 June 1997

Director
JAMES, Johnston
Resigned: 30 May 2008
Appointed Date: 15 December 2003
68 years old

Nominee Director
MABBOTT, Stephen
Resigned: 03 June 1997
Appointed Date: 03 June 1997
74 years old

ILGA U.K. LIMITED Events

12 Sep 2016
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016
17 Dec 2015
Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh Midlothian EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 17 December 2015
02 May 2013
Registered office address changed from 34 Melville Street Edinburgh EH3 7HA on 2 May 2013
25 Jul 2012
Registered office address changed from Kinross House 175 Cocklaw Street Blairadam, Kelty KY4 0DH on 25 July 2012
12 Mar 2012
Court order notice of winding up
...
... and 52 more events
16 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1997
Registered office changed on 13/06/97 from: 5 logie mill beaverbank office par, logie green road edinburgh EH7 4HH
13 Jun 1997
Director resigned
13 Jun 1997
Secretary resigned
03 Jun 1997
Incorporation

ILGA U.K. LIMITED Charges

26 January 2005
Bond & floating charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 February 2004
Standard security
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 175 cocklaw street, kelty FFE46026.