EILDON REFRACTORIES LIMITED
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 1TQ

Company number SC161440
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address BIRNHAM, BALNAKIEL, GALASHIELS, SELKIRKSHIRE, TD1 1TQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge SC1614400002, created on 10 November 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of EILDON REFRACTORIES LIMITED are www.eildonrefractories.co.uk, and www.eildon-refractories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Eildon Refractories Limited is a Private Limited Company. The company registration number is SC161440. Eildon Refractories Limited has been working since 07 November 1995. The present status of the company is Active. The registered address of Eildon Refractories Limited is Birnham Balnakiel Galashiels Selkirkshire Td1 1tq. . TEMPLETON, Louise Nichol is a Secretary of the company. DAVIDSON, Deborah Natalie is a Director of the company. TEMPLETON, Louise Nichol is a Director of the company. Secretary HOWDEN, Janet Susan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DAVIDSON, Deborah Natalie has been resigned. Director DUGGAN, Louise Joanne has been resigned. Director HOWDEN, Janet Susan has been resigned. Director HOWDEN, Joseph Douglas has been resigned. Director TEMPLETON, Louise Nichol has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
TEMPLETON, Louise Nichol
Appointed Date: 01 October 2005

Director
DAVIDSON, Deborah Natalie
Appointed Date: 31 January 2010
53 years old

Director
TEMPLETON, Louise Nichol
Appointed Date: 31 January 2010
53 years old

Resigned Directors

Secretary
HOWDEN, Janet Susan
Resigned: 30 September 2005
Appointed Date: 07 November 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 November 1995
Appointed Date: 07 November 1995

Director
DAVIDSON, Deborah Natalie
Resigned: 30 September 2005
Appointed Date: 01 February 2001
53 years old

Director
DUGGAN, Louise Joanne
Resigned: 30 September 2005
Appointed Date: 01 February 2002
50 years old

Director
HOWDEN, Janet Susan
Resigned: 30 September 2005
Appointed Date: 07 November 1995
70 years old

Director
HOWDEN, Joseph Douglas
Resigned: 31 January 2010
Appointed Date: 07 November 1995
72 years old

Director
TEMPLETON, Louise Nichol
Resigned: 01 September 2009
Appointed Date: 01 October 2005
53 years old

Persons With Significant Control

Mrs Deborah Natalie Davidson
Notified on: 7 November 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EILDON REFRACTORIES LIMITED Events

17 Nov 2016
Registration of charge SC1614400002, created on 10 November 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 January 2016
11 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 54 more events
06 Nov 1996
Return made up to 07/11/96; full list of members
13 Feb 1996
Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100
09 Jan 1996
Accounting reference date notified as 31/01
08 Nov 1995
Secretary resigned
07 Nov 1995
Incorporation

EILDON REFRACTORIES LIMITED Charges

10 November 2016
Charge code SC16 1440 0002
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming tweed view, gattonside…
18 January 2010
Floating charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…