E & R INGLIS LIMITED
GLASGOW LEATHER DIRECT (TRONGATE) LTD.

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC252548
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Director's details changed for Mr John Russell Carmichael on 5 April 2016; Secretary's details changed for Marion Russell Carmichael on 5 April 2016. The most likely internet sites of E & R INGLIS LIMITED are www.eringlis.co.uk, and www.e-r-inglis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E R Inglis Limited is a Private Limited Company. The company registration number is SC252548. E R Inglis Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of E R Inglis Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . CARMICHAEL, Marion Russell is a Secretary of the company. CARMICHAEL, John Russell is a Director of the company. CARMICHAEL, John Graham is a Director of the company. CARMICHAEL, Marion Russell is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Director CAMERON, Colin Sinclair has been resigned. Director CARMICHAEL, John Russell has been resigned. Director LEES, Glen Salvesen has been resigned. Director PETERSON, Eliot James Neil has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARMICHAEL, Marion Russell
Appointed Date: 16 July 2003

Director
CARMICHAEL, John Russell
Appointed Date: 01 August 2011
57 years old

Director
CARMICHAEL, John Graham
Appointed Date: 16 July 2003
85 years old

Director
CARMICHAEL, Marion Russell
Appointed Date: 16 July 2003
86 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Director
CAMERON, Colin Sinclair
Resigned: 06 November 2015
Appointed Date: 01 June 2013
58 years old

Director
CARMICHAEL, John Russell
Resigned: 30 July 2008
Appointed Date: 16 July 2003
57 years old

Director
LEES, Glen Salvesen
Resigned: 06 November 2015
Appointed Date: 01 June 2013
49 years old

Director
PETERSON, Eliot James Neil
Resigned: 06 November 2015
Appointed Date: 12 April 2010
58 years old

Nominee Director
CODIR LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Nominee Director
COSEC LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Mr John Graham Carmichael
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marion Russell Carmichael
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Russell Carmichael
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

E & R INGLIS LIMITED Events

21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
20 Jul 2016
Director's details changed for Mr John Russell Carmichael on 5 April 2016
20 Jul 2016
Secretary's details changed for Marion Russell Carmichael on 5 April 2016
20 Jul 2016
Director's details changed for Marion Russell Carmichael on 5 April 2016
20 Jul 2016
Director's details changed for John Graham Carmichael on 5 April 2016
...
... and 45 more events
23 Jul 2003
Company name changed leather direct (trongate) LTD.\certificate issued on 23/07/03
16 Jul 2003
Director resigned
16 Jul 2003
Secretary resigned;director resigned
16 Jul 2003
Registered office changed on 16/07/03 from: 78 montgomery street edinburgh midlothian EH7 5JA
09 Jul 2003
Incorporation

E & R INGLIS LIMITED Charges

21 October 2004
Bond & floating charge
Delivered: 2 November 2004
Status: Satisfied on 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…