GLASGOW EASTERN DEVELOPMENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G40 3RE

Company number SC157751
Status Active
Incorporation Date 1 May 1995
Company Type Private Limited Company
Address CELTIC PARK, GLASGOW, G40 3RE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Appointment of Mr Christopher Mckay as a director on 1 January 2016. The most likely internet sites of GLASGOW EASTERN DEVELOPMENTS LIMITED are www.glasgoweasterndevelopments.co.uk, and www.glasgow-eastern-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Glasgow Eastern Developments Limited is a Private Limited Company. The company registration number is SC157751. Glasgow Eastern Developments Limited has been working since 01 May 1995. The present status of the company is Active. The registered address of Glasgow Eastern Developments Limited is Celtic Park Glasgow G40 3re. . NICHOLSON, Michael is a Secretary of the company. LAWWELL, Peter Thomas is a Director of the company. MCKAY, Christopher is a Director of the company. Secretary BARTON, Heather Anne has been resigned. Secretary HOWAT, Robert Morton has been resigned. Secretary NICHOL, David Gerrard has been resigned. Secretary RILEY, Eric James has been resigned. Secretary SWEENEY, Kevin has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director MARTIN, Charles St Clair has been resigned. Director MCCANN, Fergus John has been resigned. Director RILEY, Eric James has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
NICHOLSON, Michael
Appointed Date: 05 March 2013

Director
LAWWELL, Peter Thomas
Appointed Date: 10 January 2005
66 years old

Director
MCKAY, Christopher
Appointed Date: 01 January 2016
50 years old

Resigned Directors

Secretary
BARTON, Heather Anne
Resigned: 31 December 1999
Appointed Date: 02 March 1998

Secretary
HOWAT, Robert Morton
Resigned: 05 January 2013
Appointed Date: 18 June 2001

Secretary
NICHOL, David Gerrard
Resigned: 05 March 2013
Appointed Date: 05 January 2013

Secretary
RILEY, Eric James
Resigned: 02 March 1998
Appointed Date: 12 July 1995

Secretary
SWEENEY, Kevin
Resigned: 18 June 2001
Appointed Date: 31 December 1999

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 12 July 1995
Appointed Date: 01 May 1995

Director
MARTIN, Charles St Clair
Resigned: 13 December 2002
Appointed Date: 04 December 1995
67 years old

Director
MCCANN, Fergus John
Resigned: 08 October 1999
Appointed Date: 12 July 1995
84 years old

Director
RILEY, Eric James
Resigned: 31 December 2015
Appointed Date: 12 July 1995
68 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 12 July 1995
Appointed Date: 01 May 1995

GLASGOW EASTERN DEVELOPMENTS LIMITED Events

17 Jan 2017
Full accounts made up to 30 June 2016
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

06 Jan 2016
Appointment of Mr Christopher Mckay as a director on 1 January 2016
06 Jan 2016
Termination of appointment of Eric James Riley as a director on 31 December 2015
21 Oct 2015
Full accounts made up to 30 June 2015
...
... and 70 more events
26 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
26 Jul 1995
Director resigned;new director appointed

26 Jul 1995
Registered office changed on 26/07/95 from: 24 great king street edinburgh EH3 6QN

26 Jul 1995
Accounting reference date notified as 30/06

01 May 1995
Incorporation