Company number SC132095
Status Active
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address ALGO BUSINESS CENTRE, GLENEARN ROAD, PERTH, SCOTLAND, PH2 0NJ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS to Algo Business Centre Glenearn Road Perth PH2 0NJ on 3 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 15,000
. The most likely internet sites of EOLAS TECHNOLOGY LIMITED are www.eolastechnology.co.uk, and www.eolas-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Eolas Technology Limited is a Private Limited Company.
The company registration number is SC132095. Eolas Technology Limited has been working since 30 May 1991.
The present status of the company is Active. The registered address of Eolas Technology Limited is Algo Business Centre Glenearn Road Perth Scotland Ph2 0nj. . KENNEDY, Christopher is a Director of the company. O'DRISCOLL, Gavin is a Director of the company. O'NEILL, Eoin is a Director of the company. Secretary HODGSON, Alec John has been resigned. Secretary MACDONALD, Pamela has been resigned. Secretary MURPHY, Conor has been resigned. Secretary PHILP, Sheila has been resigned. Secretary PHILP, Shelia has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HANLEY, Malachy has been resigned. Director MILLAR, Colin Donaldson has been resigned. Director MONCUR, Robert Glen has been resigned. Director PHILP, Duncan has been resigned. Director PHILP, Shelia has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".
Current Directors
Resigned Directors
Secretary
MURPHY, Conor
Resigned: 01 March 2015
Appointed Date: 01 January 1998
Secretary
PHILP, Sheila
Resigned: 01 October 1996
Appointed Date: 18 May 1994
Secretary
PHILP, Shelia
Resigned: 12 November 1992
Appointed Date: 30 May 1991
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 May 1992
Appointed Date: 30 May 1991
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 May 1992
Appointed Date: 30 May 1991
35 years old
Director
HANLEY, Malachy
Resigned: 01 March 2015
Appointed Date: 25 September 1996
80 years old
Director
PHILP, Duncan
Resigned: 13 January 1998
Appointed Date: 30 May 1991
93 years old
Director
PHILP, Shelia
Resigned: 25 September 1996
Appointed Date: 30 May 1991
78 years old
EOLAS TECHNOLOGY LIMITED Events
03 Feb 2017
Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS to Algo Business Centre Glenearn Road Perth PH2 0NJ on 3 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
02 Jun 2016
Director's details changed for Mr Christopher Kennedy on 31 May 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
15 Jul 1991
Accounting reference date notified as 30/06
06 Jun 1991
Secretary resigned;new secretary appointed;new director appointed
06 Jun 1991
Director resigned;new director appointed
06 Jun 1991
Registered office changed on 06/06/91 from: 24 great king street edinburgh EH3 6QN
30 May 1991
Incorporation
14 August 1998
Standard security
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Unit 2A west pitkerro,dundee.
18 June 1998
Floating charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Undertaking and all property and assets present and future…
1 February 1995
Floating charge
Delivered: 22 February 1995
Status: Outstanding
Persons entitled: Foxboro Great Britain Limited
Description: All book and other debts…
7 July 1993
Standard security
Delivered: 14 July 1993
Status: Satisfied
on 14 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 west pitkerro industrial estate, dundee.
8 September 1991
Floating charge
Delivered: 23 September 1991
Status: Satisfied
on 27 August 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…