Company NameEglinton Service Company Limited
DirectorsLorraine O'Hara and William Clive O'Hara
Company StatusActive
Company NumberSC177359
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLorraine O'Hara
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(17 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameClairmonts Solicitors (Corporation)
StatusResigned
Appointed04 August 1997(2 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 17 January 2008)
Correspondence Address9 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed17 January 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2009)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2009(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 May 2015)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1William Clive O'hara
100.00%
Ordinary

Financials

Year2014
Net Worth£129,558
Cash£45,973
Current Liabilities£348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 November 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 100
(3 pages)
28 November 2019Notification of Lorraine O'hara as a person with significant control on 19 July 2019 (2 pages)
28 November 2019Change of details for Mr William Clive O'hara as a person with significant control on 19 July 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
19 July 2016Director's details changed for Mr William Clive O'hara on 10 July 2016 (2 pages)
19 July 2016Director's details changed for Lorraine O'hara on 10 July 2016 (2 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
19 July 2016Director's details changed for Lorraine O'hara on 10 July 2016 (2 pages)
19 July 2016Director's details changed for Mr William Clive O'hara on 10 July 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
27 November 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 June 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LW United Kingdom to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LW United Kingdom to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 22 June 2015 (1 page)
18 May 2015Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 166 Buchanan Street Glasgow G1 2LW on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Hms Secretaries Limited as a secretary on 18 May 2015 (1 page)
18 May 2015Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 166 Buchanan Street Glasgow G1 2LW on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Hms Secretaries Limited as a secretary on 18 May 2015 (1 page)
6 March 2015Appointment of Mr William Clive O'hara as a director on 4 March 2015 (3 pages)
6 March 2015Appointment of Mr William Clive O'hara as a director on 4 March 2015 (3 pages)
6 March 2015Appointment of Mr William Clive O'hara as a director on 4 March 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Director's details changed for Lorraine O'hara on 4 August 1997 (1 page)
20 August 2014Director's details changed for Lorraine O'hara on 4 August 1997 (1 page)
20 August 2014Director's details changed for Lorraine O'hara on 4 August 1997 (1 page)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Secretary's details changed for Hms Secretaries Limited on 18 July 2010 (2 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Lorraine O'hara on 18 July 2010 (2 pages)
11 August 2010Secretary's details changed for Hms Secretaries Limited on 18 July 2010 (2 pages)
11 August 2010Director's details changed for Lorraine O'hara on 18 July 2010 (2 pages)
11 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Secretary appointed hms secretaries LIMITED (1 page)
29 April 2009Secretary appointed hms secretaries LIMITED (1 page)
29 April 2009Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page)
29 April 2009Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page)
29 April 2009Registered office changed on 29/04/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
29 April 2009Registered office changed on 29/04/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
23 July 2008Return made up to 18/07/08; full list of members (3 pages)
23 July 2008Return made up to 18/07/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
17 January 2008Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
17 January 2008Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
9 August 2007Return made up to 18/07/07; full list of members (6 pages)
9 August 2007Return made up to 18/07/07; full list of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 August 2006Return made up to 18/07/06; full list of members (6 pages)
10 August 2006Return made up to 18/07/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 August 2005Return made up to 18/07/05; full list of members (6 pages)
5 August 2005Return made up to 18/07/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 July 2004Return made up to 18/07/04; full list of members (6 pages)
19 July 2004Return made up to 18/07/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 August 2003Return made up to 18/07/03; full list of members (6 pages)
30 August 2003Return made up to 18/07/03; full list of members (6 pages)
22 August 2003Ad 18/07/97--------- £ si 2@1 (2 pages)
22 August 2003Ad 18/07/97--------- £ si 2@1 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 July 2002Return made up to 18/07/02; full list of members (6 pages)
19 July 2002Return made up to 18/07/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 July 2001Return made up to 18/07/01; full list of members (6 pages)
20 July 2001Return made up to 18/07/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 August 2000Return made up to 18/07/00; full list of members (6 pages)
11 August 2000Return made up to 18/07/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 July 1999Return made up to 18/07/99; no change of members (4 pages)
20 July 1999Return made up to 18/07/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
14 August 1998Return made up to 18/07/98; full list of members (6 pages)
14 August 1998Return made up to 18/07/98; full list of members (6 pages)
23 September 1997Memorandum and Articles of Association (8 pages)
23 September 1997Memorandum and Articles of Association (8 pages)
19 September 1997Company name changed darvelridge LIMITED\certificate issued on 22/09/97 (2 pages)
19 September 1997Company name changed darvelridge LIMITED\certificate issued on 22/09/97 (2 pages)
12 September 1997New secretary appointed (2 pages)
12 September 1997Director resigned (1 page)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1997Registered office changed on 12/09/97 from: 24 great king street edinburgh EH3 6QN (1 page)
12 September 1997Secretary resigned (1 page)
12 September 1997New director appointed (2 pages)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1997Director resigned (1 page)
12 September 1997Secretary resigned (1 page)
12 September 1997New secretary appointed (2 pages)
12 September 1997Registered office changed on 12/09/97 from: 24 great king street edinburgh EH3 6QN (1 page)
12 September 1997New director appointed (2 pages)
18 July 1997Incorporation (9 pages)
18 July 1997Incorporation (9 pages)