EASTLAKE COMMERCIAL INTERIORS LIMITED
GLASGOW EASTLAKE GROUP LIMITED GEORGESON OFFICE INTERIORS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7EQ
Company number SC142833
Status Active - Proposal to Strike off
Incorporation Date 23 February 1993
Company Type Private Limited Company
Address 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 5185 - Wholesale of other office machinery & equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended. The most likely internet sites of EASTLAKE COMMERCIAL INTERIORS LIMITED are www.eastlakecommercialinteriors.co.uk, and www.eastlake-commercial-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastlake Commercial Interiors Limited is a Private Limited Company. The company registration number is SC142833. Eastlake Commercial Interiors Limited has been working since 23 February 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Eastlake Commercial Interiors Limited is 141 Bothwell Street Glasgow G2 7eq. . EASTLAKE, Helen is a Secretary of the company. Secretary CALLANDER, Graham has been resigned. Secretary GEORGESON, Alan Scott has been resigned. Secretary GEORGESON, Alan Scott has been resigned. Secretary RALPH, Tony has been resigned. Secretary SPRAGG, Mark Richard has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director EASTLAKE, David has been resigned. Director EASTLAKE, Helen has been resigned. Director GALLIFANT, Charles has been resigned. Director GEORGESON, Alan Scott has been resigned. Director GEORGESON, Doreen has been resigned. Director GEORGESON, James has been resigned. Director GEORGESON, Sharon has been resigned. Director MOSELEY, Huw has been resigned. Director RALPH, Tony has been resigned. Director SPRAGG, Mark Richard has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of other office machinery & equipment".


Current Directors

Secretary
EASTLAKE, Helen
Appointed Date: 28 August 2006

Resigned Directors

Secretary
CALLANDER, Graham
Resigned: 17 December 2003
Appointed Date: 30 July 2003

Secretary
GEORGESON, Alan Scott
Resigned: 30 July 2003
Appointed Date: 29 April 2002

Secretary
GEORGESON, Alan Scott
Resigned: 09 April 2001
Appointed Date: 21 May 1993

Secretary
RALPH, Tony
Resigned: 28 August 2006
Appointed Date: 17 December 2003

Secretary
SPRAGG, Mark Richard
Resigned: 29 April 2002
Appointed Date: 09 April 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 May 1993
Appointed Date: 23 February 1993

Director
EASTLAKE, David
Resigned: 11 September 2013
Appointed Date: 04 December 2000
62 years old

Director
EASTLAKE, Helen
Resigned: 11 September 2013
Appointed Date: 28 August 2006
63 years old

Director
GALLIFANT, Charles
Resigned: 11 September 2013
Appointed Date: 26 January 2007
71 years old

Director
GEORGESON, Alan Scott
Resigned: 30 July 2003
Appointed Date: 21 May 1993
67 years old

Director
GEORGESON, Doreen
Resigned: 27 June 1996
Appointed Date: 21 May 1993
93 years old

Director
GEORGESON, James
Resigned: 17 August 1995
Appointed Date: 21 May 1993
97 years old

Director
GEORGESON, Sharon
Resigned: 09 April 2001
Appointed Date: 27 June 1996
64 years old

Director
MOSELEY, Huw
Resigned: 06 May 2009
Appointed Date: 01 January 2005
64 years old

Director
RALPH, Tony
Resigned: 28 August 2006
Appointed Date: 17 December 2003
52 years old

Director
SPRAGG, Mark Richard
Resigned: 29 April 2002
Appointed Date: 08 March 2000
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 May 1993
Appointed Date: 23 February 1993

EASTLAKE COMMERCIAL INTERIORS LIMITED Events

18 Jun 2015
Voluntary strike-off action has been suspended
12 Jun 2015
First Gazette notice for voluntary strike-off
25 Nov 2014
Voluntary strike-off action has been suspended
14 Nov 2014
First Gazette notice for voluntary strike-off
30 Apr 2014
Voluntary strike-off action has been suspended
...
... and 96 more events
10 Jun 1993
Director resigned;new director appointed
10 Jun 1993
New director appointed
10 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

10 Jun 1993
Registered office changed on 10/06/93 from: 24 great king street edinburgh EH3 6QN

23 Feb 1993
Incorporation

EASTLAKE COMMERCIAL INTERIORS LIMITED Charges

28 August 2008
Floating charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
27 April 2007
Rent deposit deed
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Landbank Properties Limited
Description: Part 2ND floor cambrian buildings mount stuart square…
4 August 2003
Floating charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
22 October 1998
Standard security
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 newton place, glasgow (369 sq yards).
2 May 1994
Standard security
Delivered: 9 May 1994
Status: Satisfied on 8 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the tenant's interest in the lease granted by…
6 December 1993
Bond & floating charge
Delivered: 14 December 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…