EGL GROUP LIMITED

SC157919
78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

Documents

Documents
Date Category Description Pages
23 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jul 2014 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
23 Jul 2014 insolvency Liquidation Miscellaneous 5 Buy now
09 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jul 2013 resolution Resolution 1 Buy now
19 Jul 2013 officers Termination of appointment of director (John Hendry) 1 Buy now
28 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
09 Apr 2013 accounts Annual Accounts 20 Buy now
28 Nov 2012 officers Termination of appointment of director (Tim Cranmer) 1 Buy now
29 Jun 2012 annual-return Annual Return 8 Buy now
06 Jan 2012 accounts Annual Accounts 20 Buy now
03 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 14 11 Buy now
29 Jul 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 13 3 Buy now
24 Jun 2011 annual-return Annual Return 7 Buy now
31 Mar 2011 officers Termination of appointment of director (Carol Sanford) 1 Buy now
31 Mar 2011 officers Termination of appointment of director (David Mines) 1 Buy now
30 Mar 2011 officers Appointment of director (Mrs Carol Sanford) 2 Buy now
30 Mar 2011 officers Appointment of director (Mr David John Mines) 2 Buy now
22 Nov 2010 accounts Annual Accounts 20 Buy now
30 Oct 2010 mortgage Particulars of a mortgage or charge / charge no: 13 5 Buy now
03 Aug 2010 annual-return Annual Return 8 Buy now
03 Aug 2010 officers Change of particulars for director (John Hendry) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Tim Cranmer) 2 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2009 accounts Annual Accounts 22 Buy now
30 Jul 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
22 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 5 Buy now
24 Mar 2009 auditors Auditors Resignation Company 1 Buy now
30 Jul 2008 accounts Annual Accounts 21 Buy now
27 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
23 Aug 2007 accounts Annual Accounts 21 Buy now
06 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
31 Oct 2006 accounts Annual Accounts 22 Buy now
02 Aug 2006 annual-return Return made up to 31/05/06; full list of members 3 Buy now
08 Jun 2006 officers New secretary appointed 1 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
27 Apr 2006 officers Secretary resigned 1 Buy now
04 Nov 2005 accounts Annual Accounts 22 Buy now
16 Jun 2005 annual-return Return made up to 31/05/05; full list of members 3 Buy now
07 Dec 2004 officers New director appointed 1 Buy now
15 Nov 2004 accounts Annual Accounts 21 Buy now
30 Jun 2004 annual-return Return made up to 10/05/04; full list of members 8 Buy now
04 Dec 2003 officers Director's particulars changed 1 Buy now
01 Oct 2003 accounts Annual Accounts 22 Buy now
27 May 2003 annual-return Return made up to 10/05/03; no change of members 8 Buy now
06 Mar 2003 officers New director appointed 2 Buy now
18 Nov 2002 officers Director resigned 1 Buy now
31 Oct 2002 mortgage Partic of mort/charge ***** 14 Buy now
01 Oct 2002 officers New secretary appointed 2 Buy now
01 Oct 2002 officers Secretary resigned 1 Buy now
29 Aug 2002 annual-return Return made up to 10/05/02; full list of members 8 Buy now
27 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2002 accounts Annual Accounts 17 Buy now
28 Mar 2002 officers New secretary appointed 2 Buy now
28 Mar 2002 officers Secretary resigned 1 Buy now
18 Mar 2002 mortgage Dec mort/charge ***** 4 Buy now
18 Mar 2002 mortgage Dec mort/charge ***** 4 Buy now
18 Mar 2002 mortgage Dec mort/charge ***** 4 Buy now
18 Mar 2002 mortgage Dec mort/charge ***** 4 Buy now
20 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2002 officers Director resigned 1 Buy now
20 Feb 2002 officers Director resigned 1 Buy now
10 Dec 2001 officers New director appointed 2 Buy now
01 Oct 2001 officers New director appointed 2 Buy now
18 Jun 2001 annual-return Return made up to 10/05/01; full list of members 7 Buy now
01 Jun 2001 accounts Annual Accounts 18 Buy now
07 Jun 2000 annual-return Return made up to 10/05/00; full list of members 7 Buy now
17 May 2000 mortgage Dec mort/charge ***** 5 Buy now
08 May 2000 capital Ad 01/04/00--------- £ si 80000@1=80000 £ ic 100000/180000 2 Buy now
08 May 2000 officers Secretary resigned 1 Buy now
08 May 2000 officers New secretary appointed 2 Buy now
08 May 2000 accounts Annual Accounts 18 Buy now
17 Apr 2000 capital Particulars of contract relating to shares 3 Buy now
17 Apr 2000 capital Ad 22/01/99--------- £ si 70000@1 2 Buy now
28 Mar 2000 officers New secretary appointed 2 Buy now
26 Nov 1999 mortgage Dec mort/charge ***** 5 Buy now
10 Sep 1999 mortgage Partic of mort/charge ***** 10 Buy now
20 Aug 1999 officers Director's particulars changed 1 Buy now
05 Aug 1999 address Registered office changed on 05/08/99 from: 78 montgomery street edinburgh midlothian EH7 5JA 1 Buy now
05 Aug 1999 annual-return Return made up to 10/05/99; no change of members 4 Buy now
30 Jun 1999 accounts Annual Accounts 5 Buy now
08 Apr 1999 capital Ad 22/01/99--------- £ si 50000@1=50000 £ ic 50000/100000 2 Buy now
08 Apr 1999 resolution Resolution 1 Buy now
14 Aug 1998 mortgage Partic of mort/charge ***** 9 Buy now
14 Aug 1998 mortgage Partic of mort/charge ***** 5 Buy now
14 Aug 1998 mortgage Partic of mort/charge ***** 9 Buy now
04 Aug 1998 accounts Annual Accounts 5 Buy now
02 Jul 1998 annual-return Return made up to 10/05/98; no change of members 4 Buy now
02 Oct 1997 accounts Annual Accounts 7 Buy now
29 Jul 1997 mortgage Partic of mort/charge ***** 9 Buy now
29 Jul 1997 mortgage Partic of mort/charge ***** 8 Buy now
14 Jul 1997 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 1997 annual-return Return made up to 10/05/97; full list of members 6 Buy now
16 Jun 1997 address Registered office changed on 16/06/97 from: 1 royal terrace edinburgh 1 Buy now
21 May 1997 accounts Annual Accounts 7 Buy now
08 May 1997 change-of-name Certificate Change Of Name Company 2 Buy now
27 Dec 1996 capital Ad 01/10/96--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
17 Jul 1996 accounts Accounting reference date shortened from 30/04/97 to 31/12/96 1 Buy now
17 Jul 1996 annual-return Return made up to 10/05/96; full list of members 6 Buy now