ECO-POWER INNOVATIONS LIMITED
GLASGOW AMD HOLDINGS LIMITED CAPITALFORM LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G78 1QA

Company number SC197706
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address 18 GLEN STREET, BARRHEAD, GLASGOW, SCOTLAND, G78 1QA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Lesley Mackay as a secretary on 20 February 2017; Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of ECO-POWER INNOVATIONS LIMITED are www.ecopowerinnovations.co.uk, and www.eco-power-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Eco Power Innovations Limited is a Private Limited Company. The company registration number is SC197706. Eco Power Innovations Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Eco Power Innovations Limited is 18 Glen Street Barrhead Glasgow Scotland G78 1qa. . MACKAY, Lesley is a Secretary of the company. MACDOUGALL, George Gordon is a Director of the company. Secretary MACDOUGALL, Anne has been resigned. Secretary MACDOUGALL, George Gordon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DONALDSON, William has been resigned. Director LANGMUIR, Montgomery Brady has been resigned. Director MCEWAN, Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MACKAY, Lesley
Appointed Date: 20 February 2017

Director
MACDOUGALL, George Gordon
Appointed Date: 26 July 1999
59 years old

Resigned Directors

Secretary
MACDOUGALL, Anne
Resigned: 01 July 2013
Appointed Date: 16 May 2003

Secretary
MACDOUGALL, George Gordon
Resigned: 16 May 2003
Appointed Date: 26 July 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 July 1999
Appointed Date: 01 July 1999

Director
DONALDSON, William
Resigned: 30 August 2013
Appointed Date: 03 February 2012
58 years old

Director
LANGMUIR, Montgomery Brady
Resigned: 19 April 2013
Appointed Date: 03 February 2012
58 years old

Director
MCEWAN, Robert
Resigned: 16 May 2003
Appointed Date: 26 July 1999
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 July 1999
Appointed Date: 01 July 1999

Persons With Significant Control

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

Mr William Donaldson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECO-POWER INNOVATIONS LIMITED Events

27 Feb 2017
Appointment of Lesley Mackay as a secretary on 20 February 2017
27 Feb 2017
Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017
16 Sep 2016
Confirmation statement made on 1 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

...
... and 58 more events
04 Aug 1999
New director appointed
03 Aug 1999
Registered office changed on 03/08/99 from: 24 great king street edinburgh midlothian EH3 6QN
03 Aug 1999
Director resigned
03 Aug 1999
Secretary resigned
01 Jul 1999
Incorporation

ECO-POWER INNOVATIONS LIMITED Charges

11 February 2000
Bond & floating charge
Delivered: 18 February 2000
Status: Satisfied on 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…