ERINCREST LIMITED
POLLOKSHIELDS

Hellopages » Glasgow City » Glasgow City » G41 5RS

Company number SC227473
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address C/O T.B. DUNN & CO, 308 ALBERT DRIVE, POLLOKSHIELDS, GLASGOW, G41 5RS
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Satisfaction of charge 9 in full; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ERINCREST LIMITED are www.erincrest.co.uk, and www.erincrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Erincrest Limited is a Private Limited Company. The company registration number is SC227473. Erincrest Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Erincrest Limited is C O T B Dunn Co 308 Albert Drive Pollokshields Glasgow G41 5rs. . BROWN, Anthony is a Secretary of the company. BROWN, Peter is a Director of the company. MCGEADY BROWN, Mairead is a Director of the company. Secretary KILNA, Anthony has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KILNA, Anthony has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
BROWN, Anthony
Appointed Date: 11 April 2003

Director
BROWN, Peter
Appointed Date: 04 February 2002
62 years old

Director
MCGEADY BROWN, Mairead
Appointed Date: 01 December 2011
54 years old

Resigned Directors

Secretary
KILNA, Anthony
Resigned: 11 April 2003
Appointed Date: 04 February 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 February 2002
Appointed Date: 29 January 2002

Director
KILNA, Anthony
Resigned: 11 April 2003
Appointed Date: 04 February 2002
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 February 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Mr Peter Brown
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mairead Mcgeady Brown
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERINCREST LIMITED Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
28 Sep 2016
Satisfaction of charge 9 in full
19 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 Jun 2016
Satisfaction of charge 7 in full
06 May 2016
Satisfaction of charge 5 in full
...
... and 43 more events
25 Feb 2002
New director appointed
25 Feb 2002
New secretary appointed;new director appointed
05 Feb 2002
Director resigned
05 Feb 2002
Secretary resigned
29 Jan 2002
Incorporation

ERINCREST LIMITED Charges

9 June 2005
Standard security
Delivered: 21 June 2005
Status: Satisfied on 28 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The upper floor flat of the tenement 8 main street…
9 June 2005
Standard security
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dale lounge, 6-8 rigg street, stewarton ayr 47915.
30 April 2005
Bond & floating charge
Delivered: 11 May 2005
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 December 2002
Standard security
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 pieces of ground forming part of causeyside street…
29 October 2002
Standard security
Delivered: 5 November 2002
Status: Satisfied on 6 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The upper flat of the subjects known as 8 main street…
23 October 2002
Standard security
Delivered: 30 October 2002
Status: Satisfied on 6 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as the dale lounge, 6/8 rigg street…
29 June 2002
Bond & floating charge
Delivered: 2 July 2002
Status: Satisfied on 6 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 April 2002
Standard security
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1/left, 62 causewayside street, paisley.
16 April 2002
Standard security
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1R, 62 causeyside street, paisley.