About

Registered Number: SC171807
Date of Incorporation: 20/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Brechin Tindal Oatts, 48 St Vincent Street, Glasgow, Lanarkshire, G2 5HS

 

Egger (Ayrshire) Ltd was founded on 20 January 1997 and are based in Glasgow in Lanarkshire. We don't currently know the number of employees at this company. There is one director listed as Steinlechner, Bernd for the company at Companies House.

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.