ERIC'S INDUSTRIAL CLEANING LTD.
ERSKINE

Hellopages » Renfrewshire » Renfrewshire » PA8 7AA

Company number SC122163
Status Liquidation
Incorporation Date 28 December 1989
Company Type Private Limited Company
Address THE PRG PARTNERSHIP SOLICITORS, 12A BRIDGEWATER PLACE, ERSKINE, PA8 7AA
Home Country United Kingdom
Nature of Business 7470 - Other cleaning activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 6 July 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office address changed from 22 Kilmardinny Crescent Bearsden Glasgow G61 3NR United Kingdom on 1 June 2011. The most likely internet sites of ERIC'S INDUSTRIAL CLEANING LTD. are www.ericsindustrialcleaning.co.uk, and www.eric-s-industrial-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Eric S Industrial Cleaning Ltd is a Private Limited Company. The company registration number is SC122163. Eric S Industrial Cleaning Ltd has been working since 28 December 1989. The present status of the company is Liquidation. The registered address of Eric S Industrial Cleaning Ltd is The Prg Partnership Solicitors 12a Bridgewater Place Erskine Pa8 7aa. . FORBES, Eric is a Director of the company. Secretary FORBES, Alexander James has been resigned. Secretary FORBES, Ryan Donald Eric has been resigned. Secretary SINGLETON, Andrew Douglas has been resigned. Director BRADLEY, Roderick has been resigned. Director FORBES, Alexander James has been resigned. Director TRAQUAIR DOUGLAS (NOMINEES) LIMITED has been resigned. The company operates in "Other cleaning activities".


Current Directors

Director
FORBES, Eric

76 years old

Resigned Directors

Secretary
FORBES, Alexander James
Resigned: 28 October 2006
Appointed Date: 29 April 1993

Secretary
FORBES, Ryan Donald Eric
Resigned: 31 March 2011
Appointed Date: 28 October 2006

Secretary
SINGLETON, Andrew Douglas
Resigned: 12 October 1992

Director
BRADLEY, Roderick
Resigned: 01 November 1990
67 years old

Director
FORBES, Alexander James
Resigned: 28 October 2006
Appointed Date: 29 April 1993
75 years old

Director
TRAQUAIR DOUGLAS (NOMINEES) LIMITED
Resigned: 12 October 1992
124 years old

ERIC'S INDUSTRIAL CLEANING LTD. Events

06 Jul 2016
Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 6 July 2016
01 Jun 2011
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

01 Jun 2011
Registered office address changed from 22 Kilmardinny Crescent Bearsden Glasgow G61 3NR United Kingdom on 1 June 2011
31 Mar 2011
Termination of appointment of Ryan Forbes as a secretary
01 Mar 2011
Annual return made up to 28 December 2010 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100

...
... and 49 more events
16 Oct 1991
Accounting reference date shortened from 31/03 to 31/12

19 Jul 1991
Return made up to 31/12/90; full list of members

29 Jun 1991
Director resigned

16 Feb 1990
Partic of mort/charge 1758
28 Dec 1989
Incorporation

ERIC'S INDUSTRIAL CLEANING LTD. Charges

5 February 1990
Bond & floating charge
Delivered: 16 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…