EAST-WEST (SCOTLAND) LTD.
GOUROCK

Hellopages » Inverclyde » Inverclyde » PA19 1AU

Company number SC294825
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address 75 CLOCH ROAD, GOUROCK, PA19 1AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 29 September 2016 with updates; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 7 . The most likely internet sites of EAST-WEST (SCOTLAND) LTD. are www.eastwestscotland.co.uk, and www.east-west-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Drumfrochar Rail Station is 3.2 miles; to Greenock West Rail Station is 3.4 miles; to Greenock Central Rail Station is 4 miles; to Garelochhead Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East West Scotland Ltd is a Private Limited Company. The company registration number is SC294825. East West Scotland Ltd has been working since 22 December 2005. The present status of the company is Active. The registered address of East West Scotland Ltd is 75 Cloch Road Gourock Pa19 1au. . QUIGLEY, Patricia is a Secretary of the company. CURRIE, David Alexander is a Director of the company. THOMPSON, Graeme Robert is a Director of the company. Secretary THOMSON, Jacqueline has been resigned. Secretary ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CURRIE, Siobhan has been resigned. Director QUIGLEY, Helen Mary has been resigned. Director QUIGLEY, James has been resigned. Director QUIGLEY, Patricia has been resigned. Director QUIGLEY, Patricia has been resigned. Director THOMPSON, Jacqueline has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUIGLEY, Patricia
Appointed Date: 08 September 2007

Director
CURRIE, David Alexander
Appointed Date: 22 December 2005
62 years old

Director
THOMPSON, Graeme Robert
Appointed Date: 22 December 2005
67 years old

Resigned Directors

Secretary
THOMSON, Jacqueline
Resigned: 23 January 2006
Appointed Date: 22 December 2005

Secretary
ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD
Resigned: 03 March 2008
Appointed Date: 23 January 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Director
CURRIE, Siobhan
Resigned: 18 February 2009
Appointed Date: 22 December 2005
60 years old

Director
QUIGLEY, Helen Mary
Resigned: 02 July 2009
Appointed Date: 09 September 2007
56 years old

Director
QUIGLEY, James
Resigned: 18 February 2009
Appointed Date: 22 December 2005
85 years old

Director
QUIGLEY, Patricia
Resigned: 18 February 2009
Appointed Date: 08 September 2007
82 years old

Director
QUIGLEY, Patricia
Resigned: 18 February 2009
Appointed Date: 22 December 2005
82 years old

Director
THOMPSON, Jacqueline
Resigned: 18 February 2009
Appointed Date: 23 January 2006
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Persons With Significant Control

Mrs Patricia Durkin Quigley
Notified on: 29 September 2016
82 years old
Nature of control: Has significant influence or control

EAST-WEST (SCOTLAND) LTD. Events

13 Oct 2016
Micro company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
18 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7

30 Dec 2015
Amended micro company accounts made up to 31 December 2014
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
13 Jan 2006
New director appointed
13 Jan 2006
New secretary appointed
29 Dec 2005
Secretary resigned
29 Dec 2005
Director resigned
22 Dec 2005
Incorporation

EAST-WEST (SCOTLAND) LTD. Charges

17 December 2007
Standard security
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 60 kelly street, greenock REN109554.
23 November 2007
Standard security
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 10 south street, greenock REN8671.
3 August 2007
Standard security
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 26 south street, greenock REN113039.
3 August 2007
Standard security
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 30 south street, greenock REN49085.
23 January 2007
Standard security
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 belleaire drive, greenock.
16 January 2007
Standard security
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 6 castle street gourock.
21 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Northmost ground floor flatted dwellinghouse of the…