ELLMOLL BUILDERS LTD.

Hellopages » Glasgow City » Glasgow City » G15 8TE

Company number SC243501
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address UNIT 54 42 DALSETTER AVENUE, GLASGOW, G15 8TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of ELLMOLL BUILDERS LTD. are www.ellmollbuilders.co.uk, and www.ellmoll-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ellmoll Builders Ltd is a Private Limited Company. The company registration number is SC243501. Ellmoll Builders Ltd has been working since 06 February 2003. The present status of the company is Active. The registered address of Ellmoll Builders Ltd is Unit 54 42 Dalsetter Avenue Glasgow G15 8te. . BLACK, Andrew is a Secretary of the company. BLACK, Andrew is a Director of the company. BLACK, Zoe is a Director of the company. Secretary BAIRD, June has been resigned. Secretary CRAIG, Douglas James has been resigned. Secretary CRAIG, Douglas James has been resigned. Secretary TEMPLETON, Mark Adam has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLACK, Andrew
Appointed Date: 30 September 2006

Director
BLACK, Andrew
Appointed Date: 30 August 2008
64 years old

Director
BLACK, Zoe
Appointed Date: 06 February 2003
51 years old

Resigned Directors

Secretary
BAIRD, June
Resigned: 20 April 2003
Appointed Date: 06 February 2003

Secretary
CRAIG, Douglas James
Resigned: 09 February 2005
Appointed Date: 20 April 2003

Secretary
CRAIG, Douglas James
Resigned: 30 March 2006
Appointed Date: 20 April 2003

Secretary
TEMPLETON, Mark Adam
Resigned: 30 September 2006
Appointed Date: 30 March 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mr Andrew Black
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Zoe Black
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLMOLL BUILDERS LTD. Events

21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 45 more events
06 Mar 2003
New director appointed
06 Mar 2003
Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
06 Feb 2003
Incorporation