EGLINTON LIMESTONE COMPANY LIMITED

EGLINTON LIMESTONE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEGLINTON LIMESTONE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC004460
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EGLINTON LIMESTONE COMPANY LIMITED?

    • Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying

    Where is EGLINTON LIMESTONE COMPANY LIMITED located?

    Registered Office Address
    c/o OMYA UK LIMITED
    Waterloo Goods Yard
    88a Regent Quay
    AB11 5DE Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of EGLINTON LIMESTONE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGLINTON STONE GROUP LIMITEDJan 26, 1900Jan 26, 1900

    What are the latest accounts for EGLINTON LIMESTONE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EGLINTON LIMESTONE COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EGLINTON LIMESTONE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 750,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 750,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 750,000
    SH01

    Annual return made up to May 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2013

    Statement of capital on Jun 07, 2013

    • Capital: GBP 750,000
    SH01

    Appointment of Mr Ryaan Irzaad Abdul as a director

    2 pagesAP01

    Termination of appointment of Glenn Dixon as a director

    1 pagesTM01

    Termination of appointment of Glenn Dixon as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Glenn Dixon as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages363a

    Who are the officers of EGLINTON LIMESTONE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABDUL, Ryaan Irzaad
    c/o Omya Uk Limited
    88a Regent Quay
    AB11 5DE Aberdeen
    Waterloo Goods Yard
    Director
    c/o Omya Uk Limited
    88a Regent Quay
    AB11 5DE Aberdeen
    Waterloo Goods Yard
    EnglandBritish163024870001
    DIXON, Glenn
    Linden Close
    Gilberdyke
    HU15 2FN Brough
    9
    North Humberside
    United Kingdom
    Secretary
    Linden Close
    Gilberdyke
    HU15 2FN Brough
    9
    North Humberside
    United Kingdom
    British137382090001
    DIXON, Glenn
    Linden Close
    Gilberdyke
    HU15 2FN Brough
    9
    North Humberside
    United Kingdom
    Secretary
    Linden Close
    Gilberdyke
    HU15 2FN Brough
    9
    North Humberside
    United Kingdom
    British137382090001
    HIGGINS, Samuel
    30 Alexander Park
    BT38 7LL Carrickfergus
    County Antrim
    Northern Ireland
    Secretary
    30 Alexander Park
    BT38 7LL Carrickfergus
    County Antrim
    Northern Ireland
    British516840001
    SMITH, Ian Bruce
    Pilgrim Steps 141 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Secretary
    Pilgrim Steps 141 Peperharow Road
    GU7 2PW Godalming
    Surrey
    British47461910001
    CHALMERS, Nicholas Oman
    Kenmill House 13 Hamilton Drive
    Bothwell
    G71 8RR Glasgow
    Lanarkshire
    Director
    Kenmill House 13 Hamilton Drive
    Bothwell
    G71 8RR Glasgow
    Lanarkshire
    British1158020002
    DALY, Richard Henry
    Keralba 3 Gilbert Grove
    FK16 6HX Doune
    Perthshire
    Director
    Keralba 3 Gilbert Grove
    FK16 6HX Doune
    Perthshire
    British498710001
    DIXON, Glenn
    Linden Close
    Gilberdyke
    HU15 2FN Brough
    9
    North Humberside
    United Kingdom
    Director
    Linden Close
    Gilberdyke
    HU15 2FN Brough
    9
    North Humberside
    United Kingdom
    EnglandBritish137382090001
    GASQUET, Dominique Rene
    43 Boulevard Victor Hugo
    92200 Neuilly Sur Seine
    France
    Director
    43 Boulevard Victor Hugo
    92200 Neuilly Sur Seine
    France
    French24915740001
    GIBSON, Andrew Donald
    Pebble Cottage
    Ballygally
    Larne
    Co. Antrim
    Director
    Pebble Cottage
    Ballygally
    Larne
    Co. Antrim
    British813980001
    HADDEN, Mervyn Alexander
    Chantry Cottage
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Chantry Cottage
    The Warren
    KT24 5RH East Horsley
    Surrey
    British94655490001
    HIGGINS, Samuel
    30 Alexander Park
    BT38 7LL Carrickfergus
    County Antrim
    Northern Ireland
    Director
    30 Alexander Park
    BT38 7LL Carrickfergus
    County Antrim
    Northern Ireland
    British516840001
    MACMILLAN, Arthur Gordon
    Strathview Tandlehill Road
    PA10 2DD Kilbarchan
    Penfrewshire
    Director
    Strathview Tandlehill Road
    PA10 2DD Kilbarchan
    Penfrewshire
    British41842640002
    MOORE, John Gordon
    20 Ballater Drive
    Bearsden
    G61 1BY Glasgow
    Lanarkshire
    Director
    20 Ballater Drive
    Bearsden
    G61 1BY Glasgow
    Lanarkshire
    British516820001
    OSKAM, John
    Grenehurst Park
    Capel
    RH5 5GB Dorking
    33
    Surrey
    Director
    Grenehurst Park
    Capel
    RH5 5GB Dorking
    33
    Surrey
    American56489530005
    PATERSON, Leonard John
    46 Pelstream Avenue
    FK7 0BG Stirling
    Director
    46 Pelstream Avenue
    FK7 0BG Stirling
    ScotlandBritish516810001
    WINDER, Robert Gordon
    Overdale End
    KT21 1PZ Ashtead
    Surrey
    Director
    Overdale End
    KT21 1PZ Ashtead
    Surrey
    British5161740001
    WRIGHT, John Graham
    Cheviot House
    Kniveton
    DE6 1JN Ashbourne
    Derbyshire
    Director
    Cheviot House
    Kniveton
    DE6 1JN Ashbourne
    Derbyshire
    United KingdomBritish54752530001
    WRIGHT, John Graham
    Cheviot House
    Kniveton
    DE6 1JN Ashbourne
    Derbyshire
    Director
    Cheviot House
    Kniveton
    DE6 1JN Ashbourne
    Derbyshire
    United KingdomBritish54752530001

    Does EGLINTON LIMESTONE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 28, 1981
    Delivered On Feb 02, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 02, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0