Eif Projects (scotland) Ltd

General information

Name:

Eif Projects (scotland) Limited

Office Address:

18 Bothwell Street G2 6NU Glasgow

Number: SC473735

Incorporation date: 2014-03-28

Dissolution date: 2023-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the start of Eif Projects (scotland) Ltd, a firm that was situated at 18 Bothwell Street, in Glasgow. It was started on 28th March 2014. The company's Companies House Registration Number was SC473735 and the zip code was G2 6NU. The company had been on the market for about 9 years until 29th September 2023.

The data we obtained describing this firm's personnel shows us that the last four directors were: Philip B., Damien W., Gavin S. and Mark H. who were appointed to their positions on 10th April 2018, 28th March 2014.

Financial data based on annual reports

Company staff

Philip B.

Role: Director

Appointed: 10 April 2018

Latest update: 20 October 2023

Damien W.

Role: Director

Appointed: 10 April 2018

Latest update: 20 October 2023

Gavin S.

Role: Director

Appointed: 28 March 2014

Latest update: 20 October 2023

Mark H.

Role: Director

Appointed: 28 March 2014

Latest update: 20 October 2023

Jonathan W.

Role: Secretary

Appointed: 28 March 2014

Latest update: 20 October 2023

People with significant control

Mark H.
Notified on 14 March 2019
Ceased on 21 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gavin S.
Notified on 14 March 2019
Ceased on 21 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 04 October 2022
Confirmation statement last made up date 20 September 2021
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 28 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 September 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Lindsays Solicitors 100 Queen Street Glasgow G1 3DN Scotland on 2022/03/14 to 18 Bothwell Street Glasgow G2 6NU (AD01)
filed on: 14th, March 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

1b Dukes Road

Post code:

KA10 6QR

City / Town:

Troon

HQ address,
2016

Address:

1 Royal Bank Place Buchanan Street

Post code:

G1 3AA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode