ELLIOT IRVING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2ER

Company number SC063558
Status Active
Incorporation Date 24 November 1977
Company Type Private Limited Company
Address 39 ST VINCENT PLACE, C/O CLEMENTS CHARTERED ACCOUNTANTS, GLASGOW, G1 2ER
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-six 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 2016-02-02 GBP 20,000 . The most likely internet sites of ELLIOT IRVING LIMITED are www.elliotirving.co.uk, and www.elliot-irving.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.5 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.Elliot Irving Limited is a Private Limited Company. The company registration number is SC063558. Elliot Irving Limited has been working since 24 November 1977. The present status of the company is Active. The registered address of Elliot Irving Limited is 39 St Vincent Place C O Clements Chartered Accountants Glasgow G1 2er. . ESPIE, Theresa is a Secretary of the company. ESPIE, John Crawford is a Director of the company. Secretary HARDIE, Elizabeth Fairlie Graham has been resigned. Director BEATTIE, James Elliot has been resigned. Director DE JEU, Petrus Cornelus Adrianus has been resigned. Director HARDIE, Archibald Irving has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ESPIE, Theresa
Appointed Date: 23 May 2007

Director
ESPIE, John Crawford
Appointed Date: 06 September 1990
71 years old

Resigned Directors

Secretary
HARDIE, Elizabeth Fairlie Graham
Resigned: 23 May 2007

Director
BEATTIE, James Elliot
Resigned: 01 October 1993
97 years old

Director
DE JEU, Petrus Cornelus Adrianus
Resigned: 31 July 2011
85 years old

Director
HARDIE, Archibald Irving
Resigned: 31 July 2011
82 years old

Persons With Significant Control

Mr John Crawford Espie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ELLIOT IRVING LIMITED Events

06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000

02 Feb 2016
Director's details changed for John Crawford Espie on 1 December 2015
02 Feb 2016
Secretary's details changed for Theresa Espie on 1 December 2015
...
... and 76 more events
25 Nov 1986
Accounts for a small company made up to 31 March 1986

25 Nov 1986
Return made up to 14/11/86; full list of members

13 Oct 1986
Registered office changed on 13/10/86 from: 224 ingram street glasgow G1 1HH

15 Jan 1979
Particulars of mortgage/charge
24 Nov 1977
Incorporation

ELLIOT IRVING LIMITED Charges

24 June 2013
Charge code SC06 3558 0002
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
4 January 1979
Floating charge
Delivered: 15 January 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…