EILEAN LIMITED

Hellopages » Falkirk » Falkirk » FK2 7BZ

Company number SC159083
Status Active
Incorporation Date 7 July 1995
Company Type Private Limited Company
Address 104 GRAHAMS ROAD, FALKIRK, FK2 7BZ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 7,500 . The most likely internet sites of EILEAN LIMITED are www.eilean.co.uk, and www.eilean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Eilean Limited is a Private Limited Company. The company registration number is SC159083. Eilean Limited has been working since 07 July 1995. The present status of the company is Active. The registered address of Eilean Limited is 104 Grahams Road Falkirk Fk2 7bz. . TWYNHOLM, Marc Macaonghais is a Secretary of the company. TWYNHOLM, Marc Macaonghais is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary HEENAN, Gillian has been resigned. Director HEENAN, Gillian has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director MURRAY, David has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
TWYNHOLM, Marc Macaonghais
Appointed Date: 11 April 2005

Director
TWYNHOLM, Marc Macaonghais
Appointed Date: 07 July 1995
60 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 07 July 1995
Appointed Date: 07 July 1995

Secretary
HEENAN, Gillian
Resigned: 11 April 2005
Appointed Date: 07 July 1995

Director
HEENAN, Gillian
Resigned: 08 July 2005
Appointed Date: 07 July 1995
57 years old

Nominee Director
MCINTOSH, Susan
Resigned: 07 July 1995
Appointed Date: 07 July 1995
54 years old

Director
MURRAY, David
Resigned: 30 June 2011
Appointed Date: 01 January 1997
60 years old

Nominee Director
TRAINER, Peter
Resigned: 07 July 1995
Appointed Date: 07 July 1995
73 years old

Persons With Significant Control

Mr Marc Macaonghais Twynholm
Notified on: 7 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

EILEAN LIMITED Events

26 Jul 2016
Confirmation statement made on 7 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 7,500

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
13 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 7,500

...
... and 52 more events
27 Jul 1995
New secretary appointed;new director appointed

27 Jul 1995
New director appointed

25 Jul 1995
Accounting reference date notified as 30/06

25 Jul 1995
Ad 10/07/95--------- £ si 7498@1=7498 £ ic 2/7500

07 Jul 1995
Incorporation

EILEAN LIMITED Charges

17 November 2003
Standard security
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Ian Macfarlane
Description: The subjects known as and forming lesser oddfellows hall…
14 May 2003
Bond & floating charge
Delivered: 27 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 July 1995
Floating charge
Delivered: 9 August 1995
Status: Satisfied on 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…