EADIE SECURITIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC145105
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr John Alexander Eadie as a director on 8 October 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of EADIE SECURITIES LIMITED are www.eadiesecurities.co.uk, and www.eadie-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four 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.Eadie Securities Limited is a Private Limited Company. The company registration number is SC145105. Eadie Securities Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Eadie Securities Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . EADIE, Jacqueline is a Director of the company. EADIE, John Alexander is a Director of the company. EADIE, Nicola is a Director of the company. Secretary EADIE, John Alexander has been resigned. Nominee Secretary REID, Brian has been resigned. Director EADIE, Elaine has been resigned. Director EADIE, Elaine has been resigned. Director EADIE, John Alexander has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EADIE, Jacqueline
Appointed Date: 25 June 1993
78 years old

Director
EADIE, John Alexander
Appointed Date: 08 October 2016
74 years old

Director
EADIE, Nicola
Appointed Date: 04 April 2016
50 years old

Resigned Directors

Secretary
EADIE, John Alexander
Resigned: 01 February 2013
Appointed Date: 25 June 1993

Nominee Secretary
REID, Brian
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Director
EADIE, Elaine
Resigned: 04 April 2016
Appointed Date: 01 February 2013
56 years old

Director
EADIE, Elaine
Resigned: 12 October 2012
Appointed Date: 12 October 2012
56 years old

Director
EADIE, John Alexander
Resigned: 01 February 2013
Appointed Date: 25 June 1993
74 years old

Nominee Director
MABBOTT, Stephen
Resigned: 23 June 1993
Appointed Date: 23 June 1993
74 years old

EADIE SECURITIES LIMITED Events

13 Oct 2016
Appointment of Mr John Alexander Eadie as a director on 8 October 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

05 Apr 2016
Appointment of Ms Nicola Eadie as a director on 4 April 2016
05 Apr 2016
Termination of appointment of Elaine Eadie as a director on 4 April 2016
...
... and 70 more events
03 Jul 1993
Ad 25/06/93--------- £ si 98@1=98 £ ic 2/100

24 Jun 1993
Secretary resigned

24 Jun 1993
Director resigned

23 Jun 1993
Incorporation

23 Jun 1993
Incorporation

EADIE SECURITIES LIMITED Charges

11 December 2003
Standard security
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The subjects 7 ruchill street, glasgow being the first and…
3 December 2003
Bond & floating charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
16 December 1996
Standard security
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5/7 ruchill street,glasgow.
14 September 1995
Bond & floating charge
Delivered: 19 September 1995
Status: Satisfied on 18 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…