EASTON DUNDONALD LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC281897
Status In Administration
Incorporation Date 21 March 2005
Company Type Private Limited Company
Address FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Kenneth James Easton as a director on 11 November 2016; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of EASTON DUNDONALD LIMITED are www.eastondundonald.co.uk, and www.easton-dundonald.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easton Dundonald Limited is a Private Limited Company. The company registration number is SC281897. Easton Dundonald Limited has been working since 21 March 2005. The present status of the company is In Administration. The registered address of Easton Dundonald Limited is French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . Secretary EASTON, Steven has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director EASTON, Alan has been resigned. Director EASTON, Kenneth James has been resigned. Director EASTON, Steven has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other construction installation".


Resigned Directors

Secretary
EASTON, Steven
Resigned: 14 September 2015
Appointed Date: 21 March 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Director
EASTON, Alan
Resigned: 28 February 2011
Appointed Date: 21 March 2005
46 years old

Director
EASTON, Kenneth James
Resigned: 11 November 2016
Appointed Date: 14 September 2015
72 years old

Director
EASTON, Steven
Resigned: 14 September 2015
Appointed Date: 21 March 2005
43 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 March 2005
Appointed Date: 21 March 2005

EASTON DUNDONALD LIMITED Events

15 Nov 2016
Termination of appointment of Kenneth James Easton as a director on 11 November 2016
15 Nov 2016
Notice of extension of period of Administration
26 Jul 2016
Administrator's progress report
02 Feb 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
14 Jan 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
...
... and 33 more events
05 Apr 2005
New director appointed
05 Apr 2005
New secretary appointed;new director appointed
29 Mar 2005
Director resigned
24 Mar 2005
Secretary resigned
21 Mar 2005
Incorporation

EASTON DUNDONALD LIMITED Charges

19 December 2006
Standard security
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The office premises on the fifth floor at number twenty…
19 August 2005
Standard security
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 52 to 54 and 56 to 58…
22 April 2005
Standard security
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 25 to 33 king street…
18 April 2005
Floating charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…