E & P PARTITIONS LIMITED
GLASGOW SKYEVALE LIMITED

Hellopages » Glasgow City » Glasgow City » G5 0SX

Company number SC276949
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address FLAT 2/4, 46 HUTCHESONTOWN COURT, GLASGOW, G5 0SX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of E & P PARTITIONS LIMITED are www.eppartitions.co.uk, and www.e-p-partitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Charing Cross (Glasgow) Rail Station is 1.6 miles; to Cathcart Rail Station is 2 miles; to Busby Rail Station is 4.6 miles; to Baillieston Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E P Partitions Limited is a Private Limited Company. The company registration number is SC276949. E P Partitions Limited has been working since 03 December 2004. The present status of the company is Active. The registered address of E P Partitions Limited is Flat 2 4 46 Hutchesontown Court Glasgow G5 0sx. . DUFFY, Patrick is a Secretary of the company. DUFFY, Patrick is a Director of the company. MCGHEE, Edward is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DUFFY, Patrick
Appointed Date: 13 January 2005

Director
DUFFY, Patrick
Appointed Date: 01 January 2010
67 years old

Director
MCGHEE, Edward
Appointed Date: 13 January 2005
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Persons With Significant Control

Mr Patrick Duffy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

E & P PARTITIONS LIMITED Events

05 Jan 2017
Confirmation statement made on 3 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 31 more events
26 Jan 2005
Company name changed skyevale LIMITED\certificate issued on 26/01/05
24 Jan 2005
Registered office changed on 24/01/05 from: 5 oswald street glasgow G1 4QR
14 Jan 2005
Registered office changed on 14/01/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
14 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2004
Incorporation