Company NameEgger (Ayrshire) Limited
Company StatusDissolved
Company NumberSC171807
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Dissolution Date4 May 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Robert Livesey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(6 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrechin Tindal Oatts
48 St Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
Director NameMr Bernd Steinlechner
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustrian
StatusClosed
Appointed15 July 2003(6 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 04 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrechin Tindal Oatts
48 St Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
Secretary NameMr Bernd Steinlechner
StatusClosed
Appointed20 June 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 04 May 2021)
RoleCompany Director
Correspondence AddressBrechin Tindal Oatts
48 St Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
Director NameEugene Charles Henry O'Neale
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address23 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Director NameMichael Egger
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed25 May 1997(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2006)
RoleChipboard Manufacturer
Correspondence AddressSt Johann
Tirol
A 6380
Director NameDavid Leslie Gardner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Fox Hill
Petworth
West Sussex
GU28 0HE
Secretary NameMr Michael Alexander Slorick
NationalityBritish
StatusResigned
Appointed25 May 1997(4 months after company formation)
Appointment Duration21 years, 1 month (resigned 20 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21-25 Church Street West
Woking
Surrey
GU21 6DJ
Director NameIain Victor Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2003)
RoleController Of Finances
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Secretary NameKetchen & Stevens Ws (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address55/56 Queen Street
Edinburgh
Midlothian
EH2 3PA
Scotland

Contact

Websiteegger.com
Telephone01434 602191
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressBrechin Tindal Oatts
48 St Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at £1Egger (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,000
Net Worth£375,000
Current Liabilities£453,000

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

23 September 1997Delivered on: 30 September 1997
Satisfied on: 8 July 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 September 1997Delivered on: 29 September 1997
Satisfied on: 25 May 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18.62 hectares north of barony road,auchinleck,ayrshire.
Fully Satisfied

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
8 February 2021Application to strike the company off the register (1 page)
27 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
23 November 2020Statement by Directors (1 page)
23 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2020Statement of capital on 23 November 2020
  • GBP 1
(5 pages)
23 November 2020Solvency Statement dated 16/11/20 (1 page)
6 May 2020Cessation of Egger (Uk) Holdings Limited as a person with significant control on 31 March 2020 (1 page)
6 May 2020Notification of Egger (Uk) Limited as a person with significant control on 31 March 2020 (2 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (18 pages)
18 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 30 April 2018 (19 pages)
20 June 2018Termination of appointment of Michael Alexander Slorick as a secretary on 20 June 2018 (1 page)
20 June 2018Appointment of Mr Bernd Steinlechner as a secretary on 20 June 2018 (2 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 30 April 2017 (18 pages)
11 October 2017Notification of Egger (Uk) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
11 October 2017Notification of Egger (Uk) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Egger Holzwerkstoffe Gmbh as a person with significant control on 20 January 2017 (1 page)
11 October 2017Cessation of Egger Holzwerkstoffe Gmbh as a person with significant control on 20 January 2017 (1 page)
31 March 2017Director's details changed for Mr Bernd Steinlechner on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Bernd Steinlechner on 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Full accounts made up to 30 April 2016 (18 pages)
26 January 2017Full accounts made up to 30 April 2016 (18 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000
(4 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000
(4 pages)
4 February 2016Full accounts made up to 30 April 2015 (15 pages)
4 February 2016Full accounts made up to 30 April 2015 (15 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000
(4 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000
(4 pages)
19 January 2015Full accounts made up to 30 April 2014 (15 pages)
19 January 2015Full accounts made up to 30 April 2014 (15 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100,000
(4 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100,000
(4 pages)
21 January 2014Full accounts made up to 30 April 2013 (16 pages)
21 January 2014Full accounts made up to 30 April 2013 (16 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
16 January 2013Full accounts made up to 30 April 2012 (14 pages)
16 January 2013Full accounts made up to 30 April 2012 (14 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Mr Michael Alexander Slorick on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Michael Robert Livesey on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Michael Robert Livesey on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Michael Robert Livesey on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Mr Michael Alexander Slorick on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mr Michael Alexander Slorick on 3 February 2012 (2 pages)
30 January 2012Resignation of auditor section 519 (1 page)
30 January 2012Resignation of auditor section 519 (1 page)
19 January 2012Full accounts made up to 30 April 2011 (14 pages)
19 January 2012Full accounts made up to 30 April 2011 (14 pages)
29 December 2011Section 519 - resignation of auditors (1 page)
29 December 2011Section 519 - resignation of auditors (1 page)
31 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 30 April 2010 (14 pages)
31 August 2010Full accounts made up to 30 April 2010 (14 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Bernd Steinlechner on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Bernd Steinlechner on 31 March 2010 (2 pages)
29 January 2010Full accounts made up to 30 April 2009 (14 pages)
29 January 2010Full accounts made up to 30 April 2009 (14 pages)
13 March 2009Return made up to 20/01/09; full list of members (3 pages)
13 March 2009Return made up to 20/01/09; full list of members (3 pages)
15 October 2008Full accounts made up to 30 April 2008 (14 pages)
15 October 2008Full accounts made up to 30 April 2008 (14 pages)
5 February 2008Return made up to 20/01/08; full list of members (2 pages)
5 February 2008Return made up to 20/01/08; full list of members (2 pages)
10 October 2007Full accounts made up to 30 April 2007 (14 pages)
10 October 2007Full accounts made up to 30 April 2007 (14 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Return made up to 20/01/07; full list of members (7 pages)
8 March 2007Return made up to 20/01/07; full list of members (7 pages)
6 March 2007Full accounts made up to 30 April 2006 (15 pages)
6 March 2007Full accounts made up to 30 April 2006 (15 pages)
24 January 2006Return made up to 20/01/06; full list of members (7 pages)
24 January 2006Return made up to 20/01/06; full list of members (7 pages)
8 December 2005Full accounts made up to 30 April 2005 (13 pages)
8 December 2005Full accounts made up to 30 April 2005 (13 pages)
6 April 2005Return made up to 20/01/05; full list of members (8 pages)
6 April 2005Return made up to 20/01/05; full list of members (8 pages)
6 April 2005Registered office changed on 06/04/05 from: 55/57 queen street edinburgh EH2 3PA (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 55/57 queen street edinburgh EH2 3PA (1 page)
3 February 2005Full accounts made up to 30 April 2004 (14 pages)
3 February 2005Full accounts made up to 30 April 2004 (14 pages)
23 February 2004Full accounts made up to 30 April 2003 (14 pages)
23 February 2004Full accounts made up to 30 April 2003 (14 pages)
24 January 2004Return made up to 20/01/04; full list of members (8 pages)
24 January 2004Return made up to 20/01/04; full list of members (8 pages)
19 August 2003New director appointed (3 pages)
19 August 2003New director appointed (3 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
31 January 2003Return made up to 20/01/03; full list of members (7 pages)
31 January 2003Return made up to 20/01/03; full list of members (7 pages)
3 January 2003Full accounts made up to 30 April 2002 (11 pages)
3 January 2003Full accounts made up to 30 April 2002 (11 pages)
26 April 2002Return made up to 20/01/02; full list of members (7 pages)
26 April 2002Return made up to 20/01/02; full list of members (7 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
9 January 2002Full accounts made up to 30 April 2001 (11 pages)
9 January 2002Full accounts made up to 30 April 2001 (11 pages)
11 April 2001Return made up to 20/01/01; full list of members (6 pages)
11 April 2001Return made up to 20/01/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 April 2000 (12 pages)
8 February 2001Full accounts made up to 30 April 2000 (12 pages)
11 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 1999Full accounts made up to 30 April 1999 (13 pages)
21 December 1999Full accounts made up to 30 April 1999 (13 pages)
17 March 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1998Full accounts made up to 30 April 1998 (11 pages)
22 October 1998Full accounts made up to 30 April 1998 (11 pages)
25 January 1998Return made up to 20/01/98; full list of members (6 pages)
25 January 1998Return made up to 20/01/98; full list of members (6 pages)
12 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
12 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
30 September 1997Partic of mort/charge * (5 pages)
30 September 1997Partic of mort/charge * (5 pages)
29 September 1997Partic of mort/charge * (8 pages)
29 September 1997Partic of mort/charge * (8 pages)
12 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997£ nc 10000/100000 29/04/97 (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997£ nc 10000/100000 29/04/97 (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Ad 29/04/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
2 September 1997Ad 29/04/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 February 1997Company name changed egger (barony) LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed egger (barony) LIMITED\certificate issued on 21/02/97 (2 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Incorporation (14 pages)
20 January 1997Incorporation (14 pages)