About

Registered Number: SC097618
Date of Incorporation: 03/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Environmental Automatics Ltd was founded on 03 March 1986 and are based in Glasgow, it's status in the Companies House registry is set to "Active". This business has 5 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Alasdair Ian 14 March 2017 - 1
LEY, Eric Allan N/A 17 August 2018 1
LEY, Evelyn 28 November 1991 25 September 2012 1
LEY, Norman Middleton N/A 01 January 2000 1
LOWE, Liam 28 November 1991 30 March 2001 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 June 2019
TM02 - Termination of appointment of secretary 18 April 2019
TM01 - Termination of appointment of director 19 February 2019
PSC01 - N/A 19 February 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 June 2018
PSC04 - N/A 16 October 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 22 February 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 19 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 20 March 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 20 September 2005
RESOLUTIONS - N/A 17 February 2005
363s - Annual Return 07 February 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
123 - Notice of increase in nominal capital 31 January 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 02 September 2004
419a(Scot) - N/A 06 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 17 September 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 20 November 1995
AA - Annual Accounts 31 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 29 December 1994
AA - Annual Accounts 15 January 1994
RESOLUTIONS - N/A 27 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1993
123 - Notice of increase in nominal capital 27 October 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 29 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1992
363s - Annual Return 10 December 1992
AA - Annual Accounts 22 April 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1991
363 - Annual Return 31 October 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 16 November 1990
410(Scot) - N/A 24 August 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 18 October 1988
363 - Annual Return 14 December 1987
AA - Annual Accounts 14 December 1987
288 - N/A 22 May 1986
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 13 August 1990 Fully Satisfied

N/A

Floating charge 27 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.