ERGOTRADE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2AD

Company number SC191097
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address GEORGE HOUSE, 36 NORTH HANOVER STREET, GLASGOW, G1 2AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 48,100 . The most likely internet sites of ERGOTRADE LIMITED are www.ergotrade.co.uk, and www.ergotrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ergotrade Limited is a Private Limited Company. The company registration number is SC191097. Ergotrade Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Ergotrade Limited is George House 36 North Hanover Street Glasgow G1 2ad. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary TAYLOR, Alastair Desmond Barham has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PARK CIRCUS (SECRETARIES) LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BIRCH, Gordon Donald has been resigned. Director COHEN, Melvin has been resigned. Director GASTON, Michael John has been resigned. Director MACDONALD, Donald Ross has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director SHULMAN, Harvey Barry has been resigned. Director TAYLOR, Alastair Desmond Barham has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 17 March 2011
72 years old

Resigned Directors

Secretary
TAYLOR, Alastair Desmond Barham
Resigned: 31 July 2003
Appointed Date: 16 April 1999

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 29 September 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 December 1998
Appointed Date: 13 November 1998

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Resigned: 19 April 1999
Appointed Date: 04 December 1998

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 29 September 2007
Appointed Date: 01 August 2003

Director
BIRCH, Gordon Donald
Resigned: 08 November 1999
Appointed Date: 16 February 1999
83 years old

Director
COHEN, Melvin
Resigned: 24 February 2002
Appointed Date: 23 February 1999
76 years old

Director
GASTON, Michael John
Resigned: 05 April 2013
Appointed Date: 24 July 2006
66 years old

Director
MACDONALD, Donald Ross
Resigned: 23 February 1999
Appointed Date: 04 December 1998
87 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Resigned: 17 March 2011
Appointed Date: 24 July 2006
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 24 July 2006
62 years old

Director
SHULMAN, Harvey Barry
Resigned: 24 July 2006
Appointed Date: 04 December 1998
78 years old

Director
TAYLOR, Alastair Desmond Barham
Resigned: 23 February 1999
Appointed Date: 04 December 1998
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 December 1998
Appointed Date: 13 November 1998

Persons With Significant Control

Solitaire Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERGOTRADE LIMITED Events

06 Dec 2016
Confirmation statement made on 13 November 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 48,100

13 May 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 48,100

...
... and 88 more events
20 Jan 1999
New director appointed
20 Jan 1999
New director appointed
20 Jan 1999
New director appointed
20 Jan 1999
Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN
13 Nov 1998
Incorporation

ERGOTRADE LIMITED Charges

8 November 2006
Floating charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Undertaking and all property and assets present and future…
8 June 1999
Floating charge
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Solitaire Group PLC
Description: Various fixed charges over assets; floating charge over…
8 June 1999
Floating charge
Delivered: 23 June 1999
Status: Satisfied on 10 November 2006
Persons entitled: Nationwide Building Society
Description: Various fixed charges over assets; floating charge over…
20 April 1999
Bond & floating charge
Delivered: 30 April 1999
Status: Satisfied on 10 November 2006
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
20 April 1999
Bond & floating charge
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: Solitaire Group PLC
Description: Undertaking and all property and assets present and future…