Hillington
Glasgow
G52 4RR
Scotland
Director Name | Mr Charles Liddell White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Christopher Phillip Gotts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Shandon Street Edinburgh Midlothian EH11 1QH Scotland |
Director Name | Mr Kevin Andrew Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Kevin Andrew Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr John Alexander Petrie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Roderick George Spinks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Roderick George Spinks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Gavin Stewart Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Stephen Joyce |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2016) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | eeg.uk.com |
---|---|
Telephone | 0845 5555551 |
Telephone region | Unknown |
Registered Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Eeg Utility Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 September |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 June 2016 | Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
12 January 2016 | Full accounts made up to 30 September 2015 (10 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (10 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
7 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 January 2014 | Termination of appointment of Kevin Moon as a director (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
25 September 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
15 April 2013 | Termination of appointment of John Petrie as a director (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
25 April 2012 | Appointment of John James Taylor as a director (2 pages) |
25 April 2012 | Appointment of Kevin Andrew Moon as a director (2 pages) |
25 April 2012 | Appointment of Roderick George Spinks as a director (2 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Company name changed integrated utilities management LIMITED\certificate issued on 02/11/11
|
5 October 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
5 October 2011 | Termination of appointment of Roderick Spinks as a director (1 page) |
5 October 2011 | Termination of appointment of John Taylor as a director (1 page) |
4 August 2011 | Appointment of Mr John Alexander Petrie as a director (2 pages) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR Scotland on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Kevin Andrew Moon on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR Scotland on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Kevin Andrew Moon on 4 August 2011 (2 pages) |
28 June 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
18 March 2011 | Company name changed eeg utilities management LIMITED\certificate issued on 18/03/11
|
7 March 2011 | Incorporation (36 pages) |
7 March 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
7 March 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
7 March 2011 | Appointment of Roderick George Spinks as a director (2 pages) |
7 March 2011 | Appointment of Kevin Andrew Moon as a director (2 pages) |
7 March 2011 | Termination of appointment of Christopher Gotts as a director (1 page) |