EAVETILE LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 1DS

Company number SC163108
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address 141 HIGH STREET, ELGIN, MORAY, IV30 1DS
Home Country United Kingdom
Nature of Business 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 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of EAVETILE LIMITED are www.eavetile.co.uk, and www.eavetile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Eavetile Limited is a Private Limited Company. The company registration number is SC163108. Eavetile Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Eavetile Limited is 141 High Street Elgin Moray Iv30 1ds. . GRANT, Walter James Duncan is a Director of the company. Secretary ESSLEMONT CAMERON GAULD has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PHILIP GAULD & CO has been resigned. Secretary STEWART & MCISAAC has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GRANT, Walter James Duncan
Appointed Date: 22 February 1996
74 years old

Resigned Directors

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 27 January 2009
Appointed Date: 28 April 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 February 1996
Appointed Date: 05 February 1996

Secretary
PHILIP GAULD & CO
Resigned: 28 April 2003
Appointed Date: 24 January 1997

Secretary
STEWART & MCISAAC
Resigned: 24 January 1997
Appointed Date: 22 February 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 February 1996
Appointed Date: 05 February 1996

Persons With Significant Control

Walter James Duncan Grant
Notified on: 5 February 2017
74 years old
Nature of control: Ownership of shares – 75% or more

EAVETILE LIMITED Events

23 Feb 2017
Confirmation statement made on 5 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 55 more events
29 Feb 1996
Memorandum and Articles of Association
29 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Feb 1996
Registered office changed on 29/02/96 from: 24 great king street edinburgh EH3 6QN
29 Feb 1996
New director appointed
05 Feb 1996
Incorporation

EAVETILE LIMITED Charges

13 October 1997
Standard security
Delivered: 22 October 1997
Status: Satisfied on 10 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 16, lesmurdie court, lesmurdie road, elgin, morayshire.
19 February 1997
Standard security
Delivered: 3 March 1997
Status: Satisfied on 10 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 10,lesmurdie court,lesmurdie road,elgin,moray.

Similar Companies

EAVESWOOD LIMITED EAVESWOOD PROPERTIES LIMITED EAVID LTD. EAVIN UK LIMITED EAVIS AND COE LTD E-AVISO LIMITED EAVLIS LTD.