48 St Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
Director Name | Mr Bernd Steinlechner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 15 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 04 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brechin Tindal Oatts 48 St Vincent Street Glasgow Lanarkshire G2 5HS Scotland |
Secretary Name | Mr Bernd Steinlechner |
---|---|
Status | Closed |
Appointed | 20 June 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | Brechin Tindal Oatts 48 St Vincent Street Glasgow Lanarkshire G2 5HS Scotland |
Director Name | Eugene Charles Henry O'Neale |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Warriston Crescent Edinburgh Midlothian EH3 5LB Scotland |
Director Name | Michael Egger |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 May 1997(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2006) |
Role | Chipboard Manufacturer |
Correspondence Address | St Johann Tirol A 6380 |
Director Name | David Leslie Gardner |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Fox Hill Petworth West Sussex GU28 0HE |
Secretary Name | Mr Michael Alexander Slorick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21-25 Church Street West Woking Surrey GU21 6DJ |
Director Name | Iain Victor Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2003) |
Role | Controller Of Finances |
Correspondence Address | 9 Adeline Gardens Gosforth Newcastle Upon Tyne NE3 4JQ |
Secretary Name | Ketchen & Stevens Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 55/56 Queen Street Edinburgh Midlothian EH2 3PA Scotland |
Website | egger.com |
---|---|
Telephone | 01434 602191 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Brechin Tindal Oatts 48 St Vincent Street Glasgow Lanarkshire G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at £1 | Egger (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,000 |
Net Worth | £375,000 |
Current Liabilities | £453,000 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 September 1997 | Delivered 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 1997 | Delivered 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 |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2021 | Application to strike the company off the register (1 page) |
27 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
23 November 2020 | Statement by Directors (1 page) |
23 November 2020 | Resolutions
|
23 November 2020 | Statement of capital on 23 November 2020
|
23 November 2020 | Solvency Statement dated 16/11/20 (1 page) |
6 May 2020 | Cessation of Egger (Uk) Holdings Limited as a person with significant control on 31 March 2020 (1 page) |
6 May 2020 | Notification of Egger (Uk) Limited as a person with significant control on 31 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (18 pages) |
18 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 30 April 2018 (19 pages) |
20 June 2018 | Termination of appointment of Michael Alexander Slorick as a secretary on 20 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Bernd Steinlechner as a secretary on 20 June 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 30 April 2017 (18 pages) |
11 October 2017 | Notification of Egger (Uk) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Notification of Egger (Uk) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Cessation of Egger Holzwerkstoffe Gmbh as a person with significant control on 20 January 2017 (1 page) |
11 October 2017 | Cessation of Egger Holzwerkstoffe Gmbh as a person with significant control on 20 January 2017 (1 page) |
31 March 2017 | Director's details changed for Mr Bernd Steinlechner on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Bernd Steinlechner on 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
19 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Secretary's details changed for Mr Michael Alexander Slorick on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Michael Robert Livesey on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Michael Robert Livesey on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Michael Robert Livesey on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Secretary's details changed for Mr Michael Alexander Slorick on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mr Michael Alexander Slorick on 3 February 2012 (2 pages) |
30 January 2012 | Resignation of auditor section 519 (1 page) |
30 January 2012 | Resignation of auditor section 519 (1 page) |
19 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
19 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
29 December 2011 | Section 519 - resignation of auditors (1 page) |
29 December 2011 | Section 519 - resignation of auditors (1 page) |
31 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
31 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Bernd Steinlechner on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Bernd Steinlechner on 31 March 2010 (2 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
13 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
15 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
10 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
10 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
8 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
8 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
8 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
6 April 2005 | Return made up to 20/01/05; full list of members (8 pages) |
6 April 2005 | Return made up to 20/01/05; full list of members (8 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 55/57 queen street edinburgh EH2 3PA (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 55/57 queen street edinburgh EH2 3PA (1 page) |
3 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
23 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
23 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | New director appointed (3 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
3 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
3 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
26 April 2002 | Return made up to 20/01/02; full list of members (7 pages) |
26 April 2002 | Return made up to 20/01/02; full list of members (7 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
9 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
9 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
11 April 2001 | Return made up to 20/01/01; full list of members (6 pages) |
11 April 2001 | Return made up to 20/01/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
11 February 2000 | Return made up to 20/01/00; full list of members
|
11 February 2000 | Return made up to 20/01/00; full list of members
|
21 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
21 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
17 March 1999 | Return made up to 20/01/99; full list of members
|
17 March 1999 | Return made up to 20/01/99; full list of members
|
22 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
12 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
12 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
30 September 1997 | Partic of mort/charge * (5 pages) |
30 September 1997 | Partic of mort/charge * (5 pages) |
29 September 1997 | Partic of mort/charge * (8 pages) |
29 September 1997 | Partic of mort/charge * (8 pages) |
12 September 1997 | Resolutions
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | £ nc 10000/100000 29/04/97 (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | £ nc 10000/100000 29/04/97 (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Ad 29/04/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
2 September 1997 | Ad 29/04/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
20 February 1997 | Company name changed egger (barony) LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed egger (barony) LIMITED\certificate issued on 21/02/97 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
20 January 1997 | Incorporation (14 pages) |
20 January 1997 | Incorporation (14 pages) |