EURO POOLS PLC
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4TP

Company number SC151136
Status In Administration
Incorporation Date 31 May 1994
Company Type Public Limited Company
Address 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Notice of result of meeting creditors. The most likely internet sites of EURO POOLS PLC are www.europools.co.uk, and www.euro-pools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Pools Plc is a Public Limited Company. The company registration number is SC151136. Euro Pools Plc has been working since 31 May 1994. The present status of the company is In Administration. The registered address of Euro Pools Plc is 168 Bath Street Glasgow G2 4tp. . WYLLIE, Christopher John is a Director of the company. WYLLIE, David Buchanan is a Director of the company. Secretary MURPHY, Douglas has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WYLLIE, Jacqueline Catriona Elizabeth has been resigned. Director BAIN, Steven has been resigned. Director BERGOT, Jill has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCALINDON, Paul has been resigned. Director MURPHY, Douglas has been resigned. Director ROBERTSON, Jennifer has been resigned. Director SMITH, Leslie Graeme has been resigned. Director TRAINER, Peter has been resigned. Director WYLLIE, Jacqueline Catriona Elizabeth has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
WYLLIE, Christopher John
Appointed Date: 01 February 2013
46 years old

Director
WYLLIE, David Buchanan
Appointed Date: 31 May 1994
72 years old

Resigned Directors

Secretary
MURPHY, Douglas
Resigned: 31 March 2012
Appointed Date: 01 May 1996

Nominee Secretary
REID, Brian
Resigned: 31 May 1994
Appointed Date: 31 May 1994

Secretary
WYLLIE, Jacqueline Catriona Elizabeth
Resigned: 12 October 1995
Appointed Date: 31 May 1994

Director
BAIN, Steven
Resigned: 01 February 2013
Appointed Date: 18 August 2010
67 years old

Director
BERGOT, Jill
Resigned: 31 July 2015
Appointed Date: 01 February 2013
40 years old

Nominee Director
MABBOTT, Stephen
Resigned: 31 May 1994
Appointed Date: 31 May 1994
74 years old

Director
MCALINDON, Paul
Resigned: 18 August 2010
Appointed Date: 01 July 2008
65 years old

Director
MURPHY, Douglas
Resigned: 01 July 2008
Appointed Date: 26 August 1994
69 years old

Director
ROBERTSON, Jennifer
Resigned: 31 July 2015
Appointed Date: 01 February 2013
42 years old

Director
SMITH, Leslie Graeme
Resigned: 02 November 1994
Appointed Date: 31 May 1994
80 years old

Director
TRAINER, Peter
Resigned: 31 May 1994
Appointed Date: 31 May 1994
73 years old

Director
WYLLIE, Jacqueline Catriona Elizabeth
Resigned: 28 May 1995
Appointed Date: 31 May 1994
72 years old

EURO POOLS PLC Events

08 Mar 2017
Notice of extension of period of Administration
16 Nov 2016
Administrator's progress report
09 Jun 2016
Notice of result of meeting creditors
16 May 2016
Statement of administrator's proposal
13 May 2016
Statement of affairs with form 2.13B(Scot)
...
... and 84 more events
14 Jun 1994
Ad 08/06/94--------- £ si 12500@1=12500 £ ic 2/12502

06 Jun 1994
Director resigned;new director appointed

06 Jun 1994
Secretary resigned;director resigned;new director appointed

06 Jun 1994
New secretary appointed;new director appointed

31 May 1994
Incorporation

EURO POOLS PLC Charges

11 March 2016
Charge code SC15 1136 0003
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Euro Pools Ireland LTD.
Description: Contains floating charge…
27 October 1995
Standard security
Delivered: 1 November 1995
Status: Satisfied on 18 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the industrial premises forming part of block…
28 August 1995
Bond & floating charge
Delivered: 15 September 1995
Status: Satisfied on 12 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…