EEG ENERGY AND UTILITIES MANAGEMENT LIMITED
GLASGOW INTEGRATED UTILITIES MANAGEMENT LIMITED EEG UTILITIES MANAGEMENT LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4RR

Company number SC394900
Status Active - Proposal to Strike off
Incorporation Date 7 March 2011
Company Type Private Limited Company
Address 2 WATT ROAD, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Application to strike the company off the register This document is being processed and will be available in 5 days. ; Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Charles Liddell White as a director on 27 May 2016. The most likely internet sites of EEG ENERGY AND UTILITIES MANAGEMENT LIMITED are www.eegenergyandutilitiesmanagement.co.uk, and www.eeg-energy-and-utilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Eeg Energy and Utilities Management Limited is a Private Limited Company. The company registration number is SC394900. Eeg Energy and Utilities Management Limited has been working since 07 March 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Eeg Energy and Utilities Management Limited is 2 Watt Road Hillington Park Glasgow Scotland G52 4rr. . BURNESS PAULL LLP is a Secretary of the company. MILLIGAN, Maureen is a Director of the company. WHITE, Charles Liddell is a Director of the company. Director GOTTS, Christopher Phillip has been resigned. Director HIGGINS, Gavin Stewart has been resigned. Director JOYCE, Stephen has been resigned. Director MOON, Kevin Andrew has been resigned. Director MOON, Kevin Andrew has been resigned. Director PETRIE, John Alexander has been resigned. Director SPINKS, Roderick George has been resigned. Director SPINKS, Roderick George has been resigned. Director TAYLOR, John James has been resigned. Director TAYLOR, John James has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 07 March 2011

Director
MILLIGAN, Maureen
Appointed Date: 01 November 2014
61 years old

Director
WHITE, Charles Liddell
Appointed Date: 27 May 2016
61 years old

Resigned Directors

Director
GOTTS, Christopher Phillip
Resigned: 07 March 2011
Appointed Date: 07 March 2011
51 years old

Director
HIGGINS, Gavin Stewart
Resigned: 06 June 2014
Appointed Date: 26 November 2012
48 years old

Director
JOYCE, Stephen
Resigned: 27 May 2016
Appointed Date: 05 February 2013
65 years old

Director
MOON, Kevin Andrew
Resigned: 02 October 2013
Appointed Date: 24 April 2012
64 years old

Director
MOON, Kevin Andrew
Resigned: 01 June 2011
Appointed Date: 07 March 2011
64 years old

Director
PETRIE, John Alexander
Resigned: 30 November 2012
Appointed Date: 01 June 2011
53 years old

Director
SPINKS, Roderick George
Resigned: 19 February 2013
Appointed Date: 24 April 2012
68 years old

Director
SPINKS, Roderick George
Resigned: 01 June 2011
Appointed Date: 07 March 2011
68 years old

Director
TAYLOR, John James
Resigned: 17 September 2012
Appointed Date: 24 April 2012
64 years old

Director
TAYLOR, John James
Resigned: 01 June 2011
Appointed Date: 01 April 2011
64 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 07 March 2011
Appointed Date: 07 March 2011

Persons With Significant Control

Eeg Utility Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EEG ENERGY AND UTILITIES MANAGEMENT LIMITED Events

21 Mar 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Jun 2016
Appointment of Mr Charles Liddell White as a director on 27 May 2016
06 Jun 2016
Termination of appointment of Stephen Joyce as a director on 27 May 2016
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

...
... and 36 more events
07 Mar 2011
Appointment of Roderick George Spinks as a director
07 Mar 2011
Termination of appointment of Burness (Directors) Limited as a director
07 Mar 2011
Appointment of Kevin Andrew Moon as a director
07 Mar 2011
Current accounting period shortened from 31 March 2012 to 30 September 2011
07 Mar 2011
Incorporation