EMRECO INTERNATIONAL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC014066
Status Active
Incorporation Date 23 March 1926
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 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 2016-07-07 GBP 44,000 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of EMRECO INTERNATIONAL LIMITED are www.emrecointernational.co.uk, and www.emreco-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. Emreco International Limited is a Private Limited Company. The company registration number is SC014066. Emreco International Limited has been working since 23 March 1926. The present status of the company is Active. The registered address of Emreco International 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 REINHOLD, Bernard 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
77 years old

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

Director
WILES, Ian Geoffrey
Resigned: 21 December 2006
81 years old

EMRECO INTERNATIONAL LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 24 March 2016
07 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 44,000

08 Dec 2015
Total exemption small company accounts made up to 24 March 2015
01 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 44,000

01 Jul 2015
Director's details changed for Richard Charles Reinhold on 8 July 2014
...
... and 92 more events
08 Oct 1986
Full accounts made up to 29 March 1986

08 Oct 1986
Return made up to 05/08/86; full list of members

04 Dec 1979
Annual return made up to 29/11/79
23 Nov 1979
Registered office changed on 23/11/79 from: registered office changed
23 Mar 1926
Certificate of incorporation

EMRECO INTERNATIONAL LIMITED Charges

21 April 1988
Standard security
Delivered: 26 April 1988
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground extending to 1.93 acres with buildings 69 springkell…
21 April 1988
Standard security
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground south side of muriel street barrhead, extending to…
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…