You are here: bizstats.co.uk > a-z index > E list > EE list

Eeg Utility Solutions Limited GLASGOW


Eeg Utility Solutions started in year 1999 as Private Limited Company with registration number SC200651. The Eeg Utility Solutions company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Glasgow at 2 Watt Road. Postal code: G52 4RR. Since 19th July 2012 Eeg Utility Solutions Limited is no longer carrying the name Future Environmental Solutions.

The firm has 3 directors, namely Mathew V., Mark K. and Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 1 September 2020 and Mathew V. has been with the company for the least time - from 27 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G52 4RR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1118657 . It is located at Unit 6, The Wireless Station, Royston with a total of 6 carsand 3 trailers.

Eeg Utility Solutions Limited Address / Contact

Office Address 2 Watt Road
Office Address2 Hillington Park
Town Glasgow
Post code G52 4RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200651
Date of Incorporation Mon, 11th Oct 1999
Industry Specialised cleaning services
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Mathew V.

Position: Director

Appointed: 27 October 2022

Mark K.

Position: Director

Appointed: 03 May 2022

Richard T.

Position: Director

Appointed: 01 September 2020

Susan S.

Position: Director

Appointed: 25 March 2021

Resigned: 31 December 2022

Maureen M.

Position: Director

Appointed: 13 December 2019

Resigned: 08 April 2022

Lynne F.

Position: Director

Appointed: 22 February 2019

Resigned: 27 November 2020

Greg F.

Position: Director

Appointed: 22 February 2019

Resigned: 04 January 2020

Charles W.

Position: Director

Appointed: 27 May 2016

Resigned: 22 February 2019

Maureen M.

Position: Director

Appointed: 01 November 2014

Resigned: 22 August 2016

Stephen J.

Position: Director

Appointed: 05 February 2013

Resigned: 27 May 2016

Gavin H.

Position: Director

Appointed: 26 November 2012

Resigned: 06 June 2014

Burness Paull Llp

Position: Corporate Secretary

Appointed: 25 April 2012

Resigned: 22 February 2019

John T.

Position: Director

Appointed: 01 April 2011

Resigned: 17 September 2012

William D.

Position: Secretary

Appointed: 28 June 2006

Resigned: 25 April 2012

Kevin M.

Position: Director

Appointed: 01 March 2006

Resigned: 01 April 2011

Mark S.

Position: Director

Appointed: 17 February 2005

Resigned: 28 February 2006

Roderick S.

Position: Director

Appointed: 02 October 2002

Resigned: 19 February 2013

Davidson Chalmers (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 02 October 2002

Resigned: 28 June 2006

Joseph K.

Position: Director

Appointed: 01 July 2002

Resigned: 19 February 2010

Stanley E.

Position: Director

Appointed: 01 July 2000

Resigned: 01 July 2002

Davidson Chalmers (nominees) Limited

Position: Corporate Director

Appointed: 11 October 1999

Resigned: 01 July 2000

Davidson Chalmers Ws

Position: Secretary

Appointed: 11 October 1999

Resigned: 02 October 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Ipsum Water (Scotland) Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ipsum Water (Scotland) Limited

2 Watt Road, Hillington Park, Glasgow, Scotland, G52 4RR, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc371884
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Future Environmental Solutions July 19, 2012
Euro Environmental Contracts (southern) March 3, 2010
Euro-environmental Contracts (northern) October 2, 2003
Euro-environmental Contracts (north East) May 3, 2002
Euro-environmental Contracts (west) February 11, 2000

Transport Operator Data

Unit 6
Address The Wireless Station , Chestnut Lane , Bassingbourn
City Royston
Post code SG8 5JH
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 13th, February 2024
Free Download (17 pages)

Company search

Advertisements