EMRECO HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC109851
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, SCOTLAND, G41 1HJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 259,975 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of EMRECO HOLDINGS LIMITED are www.emrecoholdings.co.uk, and www.emreco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Emreco Holdings Limited is a Private Limited Company. The company registration number is SC109851. Emreco Holdings Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Emreco Holdings Limited is Caledonia House 89 Seaward Street Glasgow Scotland G41 1hj. . REINHOLD, Sarah Suzanne is a Secretary of the company. REINHOLD, Richard Charles is a Director of the company. REINHOLD, Sarah Suzanne is a Director of the company. SIMPSON, Ellis is a Director of the company. Secretary CARDUFF, Alexander Munro has been resigned. Director CARDUFF, Alexander Munro has been resigned. Director MCGRANE, Joseph has been resigned. Director MURRAY, Norman Loch has been resigned. Director REINHOLD, Bernard has been resigned. Director SIMPSON, Ellis has been resigned. Director WILES, Ian Geoffrey has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
REINHOLD, Sarah Suzanne
Appointed Date: 24 March 2014

Director

Director
REINHOLD, Sarah Suzanne
Appointed Date: 22 July 2009
66 years old

Director
SIMPSON, Ellis
Appointed Date: 22 July 2009
68 years old

Resigned Directors

Secretary
CARDUFF, Alexander Munro
Resigned: 24 March 2014

Director
CARDUFF, Alexander Munro
Resigned: 24 March 2014
Appointed Date: 19 June 2009
77 years old

Director
MCGRANE, Joseph
Resigned: 30 September 1998
Appointed Date: 07 January 1991
71 years old

Director
MURRAY, Norman Loch
Resigned: 31 October 1989
77 years old

Director
REINHOLD, Bernard
Resigned: 02 July 2002
100 years old

Director
SIMPSON, Ellis
Resigned: 19 June 2009
Appointed Date: 25 July 2002
68 years old

Director
WILES, Ian Geoffrey
Resigned: 31 December 2006
Appointed Date: 25 July 2002
81 years old

EMRECO HOLDINGS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 24 March 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 259,975

08 Dec 2015
Total exemption small company accounts made up to 24 March 2015
03 Dec 2015
Statement of capital following an allotment of shares on 18 November 2015
  • GBP 259,975

03 Dec 2015
Resolutions
  • RES13 ‐ B ordinary shares created 18/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 112 more events
25 Apr 1988
New director appointed

21 Apr 1988
Partic of mort/charge 4099

15 Apr 1988
Secretary resigned;new secretary appointed

15 Apr 1988
Director resigned;new director appointed

15 Mar 1988
Incorporation

EMRECO HOLDINGS LIMITED Charges

7 April 1988
Bond & floating charge
Delivered: 21 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…