Company number SC200651
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address 2 WATT ROAD, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4RR
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Maureen Milligan as a director on 22 August 2016; Appointment of Mr Charles Liddell White as a director on 27 May 2016. The most likely internet sites of EEG UTILITY SOLUTIONS LIMITED are www.eegutilitysolutions.co.uk, and www.eeg-utility-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Eeg Utility Solutions Limited is a Private Limited Company.
The company registration number is SC200651. Eeg Utility Solutions Limited has been working since 11 October 1999.
The present status of the company is Active. The registered address of Eeg Utility Solutions Limited is 2 Watt Road Hillington Park Glasgow Scotland G52 4rr. . BURNESS PAULL LLP is a Secretary of the company. WHITE, Charles Liddell is a Director of the company. Secretary DAVIDSON CHALMERS WS has been resigned. Secretary DUNCAN, William Murray has been resigned. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director EDGE, Stanley Joseph has been resigned. Director HIGGINS, Gavin Stewart has been resigned. Director JOYCE, Stephen has been resigned. Director KELLY, Joseph Shaun has been resigned. Director MILLIGAN, Maureen has been resigned. Director MOON, Kevin Andrew has been resigned. Director SMITH, Mark has been resigned. Director SPINKS, Roderick George has been resigned. Director TAYLOR, John James has been resigned. Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Specialised cleaning services".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 25 April 2012
Resigned Directors
Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 28 June 2006
Appointed Date: 02 October 2002
Director
JOYCE, Stephen
Resigned: 27 May 2016
Appointed Date: 05 February 2013
65 years old
Director
MILLIGAN, Maureen
Resigned: 22 August 2016
Appointed Date: 01 November 2014
61 years old
Director
SMITH, Mark
Resigned: 28 February 2006
Appointed Date: 17 February 2005
59 years old
Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 01 July 2000
Appointed Date: 11 October 1999
Persons With Significant Control
Euro Environmental Utilities Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EEG UTILITY SOLUTIONS LIMITED Events
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Aug 2016
Termination of appointment of Maureen Milligan as a director on 22 August 2016
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
01 Feb 2016
Statement of capital following an allotment of shares on 28 January 2016
...
... and 104 more events
16 Nov 2000
£ nc 100/2000000 09/10/00
16 Nov 2000
Return made up to 11/10/00; full list of members
10 May 2000
Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2
10 Feb 2000
Company name changed euro-environmental contracts (we st) LIMITED\certificate issued on 11/02/00
11 Oct 1999
Incorporation
30 August 2013
Charge code SC20 0651 0009
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: Notification of addition to or amendment of charge…
10 January 2013
Chattel mortgage
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: 1 x new mercedes sprinter euro 5 513 cid c/cab medium…
7 December 2012
Chattel mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Charge over schedule of goods /vans please see form for…
29 November 2012
Floating charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: Undertaking & all property & assets present & future…
13 June 2011
Floating charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
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…
19 January 2007
Floating charge
Delivered: 30 January 2007
Status: Satisfied
on 29 March 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 August 2004
Bond & floating charge
Delivered: 4 September 2004
Status: Satisfied
on 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…