About

Registered Number: SC171807
Date of Incorporation: 20/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Brechin Tindal Oatts, 48 St Vincent Street, Glasgow, Lanarkshire, G2 5HS

 

Egger (Ayrshire) Ltd was setup in 1997, it has a status of "Active". There is one director listed as Steinlechner, Bernd for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEINLECHNER, Bernd 20 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 January 2019
AP03 - Appointment of secretary 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 22 January 2018
PSC02 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
CH01 - Change of particulars for director 31 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
CH01 - Change of particulars for director 03 February 2012
MISC - Miscellaneous document 30 January 2012
AA - Annual Accounts 19 January 2012
MISC - Miscellaneous document 29 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 31 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 08 July 2010
MG02s - Statement of satisfaction in full or in part of a charge 26 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 10 October 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 23 February 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
AUD - Auditor's letter of resignation 18 March 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 25 January 1998
225 - Change of Accounting Reference Date 12 November 1997
410(Scot) - N/A 30 September 1997
410(Scot) - N/A 29 September 1997
RESOLUTIONS - N/A 12 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1997
123 - Notice of increase in nominal capital 02 September 1997
CERTNM - Change of name certificate 20 February 1997
RESOLUTIONS - N/A 18 February 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 September 1997 Fully Satisfied

N/A

Standard security 23 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.