You are here: bizstats.co.uk > a-z index > 2 list > 21 list

211 Eastcheap Svp Limited GLASGOW


211 Eastcheap Svp Limited was formally closed on 2022-07-26. 211 Eastcheap Svp was a private limited company that was located at The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE. This company (formally started on 2009-08-07) was run by 2 directors and 1 secretary.
Director David M. who was appointed on 11 January 2010.
Director Stewart M. who was appointed on 24 December 2009.
Moving on to the secretaries, we can name: Graeme M. appointed on 24 December 2009.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). According to the CH database, there was a name alteration on 2017-07-21 and their previous name was Svp Harrow. There is a second name alteration mentioned: previous name was Hms (792) performed on 2010-01-06. The most recent confirmation statement was filed on 2021-08-08 and last time the accounts were filed was on 31 December 2020. 2015-08-07 is the date of the latest annual return.

211 Eastcheap Svp Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363683
Date of Incorporation Fri, 7th Aug 2009
Date of Dissolution Tue, 26th Jul 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 13 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 22nd Aug 2022
Last confirmation statement dated Sun, 8th Aug 2021

Company staff

David M.

Position: Director

Appointed: 11 January 2010

Graeme M.

Position: Secretary

Appointed: 24 December 2009

Stewart M.

Position: Director

Appointed: 24 December 2009

June F.

Position: Director

Appointed: 11 January 2010

Resigned: 06 February 2020

Graeme M.

Position: Director

Appointed: 24 December 2009

Resigned: 12 January 2010

Hms Directors Limited

Position: Director

Appointed: 07 August 2009

Resigned: 24 December 2009

Hms Secretaries Limited

Position: Secretary

Appointed: 07 August 2009

Resigned: 24 December 2009

Donald M.

Position: Director

Appointed: 07 August 2009

Resigned: 24 December 2009

People with significant control

Optical Express Limited

The Ca'D'Oro 45 Gordon Street, Glasgow, G1 3PE, Scotland

Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc161469
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Svp Harrow July 21, 2017
Hms (792) January 6, 2010

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
Free Download (1 page)

Company search

Advertisements