ESKGATE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7RH

Company number SC246948
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 5 FITZROY PLACE, GLASGOW, G3 7RH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of ESKGATE LIMITED are www.eskgate.co.uk, and www.eskgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eskgate Limited is a Private Limited Company. The company registration number is SC246948. Eskgate Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Eskgate Limited is 5 Fitzroy Place Glasgow G3 7rh. . BRUCE, Craig is a Secretary of the company. BRUCE, Craig is a Director of the company. FIELDS, Harvey Samuel is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BRUCE, Craig
Appointed Date: 09 April 2003

Director
BRUCE, Craig
Appointed Date: 09 April 2003
62 years old

Director
FIELDS, Harvey Samuel
Appointed Date: 09 April 2003
70 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 April 2003
Appointed Date: 01 April 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 April 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Mr Craig Bruce
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ESKGATE LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
26 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 55 more events
11 Apr 2003
Registered office changed on 11/04/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
11 Apr 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2003
£ nc 100/20000 09/04/03
01 Apr 2003
Incorporation

ESKGATE LIMITED Charges

4 October 2011
Standard security
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 76 grahams road falkirk stg 25061.
4 October 2011
Standard security
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52-56 grahams road falkirk STG20910.
4 October 2011
Standard security
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 136-138 union street aberdeen and 7 belmont street aberdeen…
27 September 2011
Bond & floating charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
17 January 2007
Standard security
Delivered: 26 January 2007
Status: Satisfied on 4 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 52-58 and 76 grahams road, falkirk STG20910 and STG25061.
5 August 2005
Standard security
Delivered: 16 August 2005
Status: Satisfied on 4 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 16-20 bath street, glasgow.
6 August 2004
Standard security
Delivered: 19 August 2004
Status: Satisfied on 4 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 136-138 union street & 5-7 belmont street, aberdeen.
19 May 2004
Bond & floating charge
Delivered: 27 May 2004
Status: Satisfied on 1 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…