EEG UTILITIES LIMITED
GLASGOW DCS UTILITIES LIMITED EEG UTILITIES LIMITED DCS UTILITIES LIMITED ENSCO 266 LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4RR

Company number SC356488
Status Active
Incorporation Date 12 March 2009
Company Type Private Limited Company
Address 2 WATT ROAD, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4RR
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Stephen Joyce as a director on 27 May 2016; Appointment of Mr Charles Liddell White as a director on 27 May 2016. The most likely internet sites of EEG UTILITIES LIMITED are www.eegutilities.co.uk, and www.eeg-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Eeg Utilities Limited is a Private Limited Company. The company registration number is SC356488. Eeg Utilities Limited has been working since 12 March 2009. The present status of the company is Active. The registered address of Eeg Utilities 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. Secretary DUNCAN, William Murray has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director ALMOND, Deborah Jane has been resigned. Director HIGGINS, Gavin Stewart has been resigned. Director JOYCE, Stephen has been resigned. Director KELLY, Joseph Shaun has been resigned. Director MOON, Kevin Andrew has been resigned. Director SNEDDON, William has been resigned. Director SPINKS, Roderick George has been resigned. Director TAYLOR, John James has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 25 April 2012

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

Secretary
DUNCAN, William Murray
Resigned: 25 April 2012
Appointed Date: 30 March 2009

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 30 March 2009
Appointed Date: 12 March 2009

Director
ALMOND, Deborah Jane
Resigned: 30 March 2009
Appointed Date: 12 March 2009
59 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
KELLY, Joseph Shaun
Resigned: 19 February 2010
Appointed Date: 30 March 2009
71 years old

Director
MOON, Kevin Andrew
Resigned: 01 April 2011
Appointed Date: 30 March 2009
64 years old

Director
SNEDDON, William
Resigned: 26 June 2012
Appointed Date: 30 June 2011
70 years old

Director
SPINKS, Roderick George
Resigned: 19 February 2013
Appointed Date: 30 March 2009
68 years old

Director
TAYLOR, John James
Resigned: 17 September 2012
Appointed Date: 01 April 2011
64 years old

Persons With Significant Control

Euro Environmental Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EEG UTILITIES LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Jun 2016
Termination of appointment of Stephen Joyce as a director on 27 May 2016
06 Jun 2016
Appointment of Mr Charles Liddell White as a director on 27 May 2016
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

12 Jan 2016
Full accounts made up to 30 September 2015
...
... and 56 more events
02 Apr 2009
Director appointed kevin andrew moon
02 Apr 2009
Director appointed joseph shaun kelly
02 Apr 2009
Ad 30/03/09\gbp si 1@1=1\gbp ic 1/2\
30 Mar 2009
Company name changed ensco 266 LIMITED\certificate issued on 30/03/09
12 Mar 2009
Incorporation

EEG UTILITIES LIMITED Charges

30 August 2013
Charge code SC35 6488 0004
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: Notification of addition to or amendment of charge…
10 March 2010
Floating charge
Delivered: 25 March 2010
Status: Satisfied on 11 October 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 March 2010
Bond & floating charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Undertaking & all property & assets present & future…
8 July 2009
Floating charge
Delivered: 25 July 2009
Status: Satisfied on 30 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…