EAC ACTIVITY CAMPS LIMITED

Register to unlock more data on OkredoRegister

EAC ACTIVITY CAMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC209465

Incorporation date

26/07/2000

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Elder House, Elder Street Multrees Walk, Edinburgh EH1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon05/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2014
Voluntary strike-off action has been suspended
dot icon11/07/2014
First Gazette notice for voluntary strike-off
dot icon27/06/2014
Application to strike the company off the register
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Rebecca Osman as a director
dot icon04/03/2014
Appointment of Richard Charles Bainbridge as a director
dot icon13/12/2013
Termination of appointment of Jayne Burt as a director
dot icon04/12/2013
Satisfaction of charge 2 in full
dot icon30/10/2013
Director's details changed for Jayne Burt on 2013-10-30
dot icon01/08/2013
Appointment of Rebecca Louise Osman as a director
dot icon26/07/2013
Termination of appointment of Fergus Dick as a director
dot icon23/07/2013
Appointment of Martin Froggatt as a director
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon24/05/2013
Termination of appointment of Graeme Armstrong as a director
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Richard Bainbridge as a director
dot icon19/10/2012
Termination of appointment of Darren Mee as a director
dot icon06/08/2012
Termination of appointment of Paul Hawkes as a director
dot icon03/08/2012
Termination of appointment of Ian Finlay as a director
dot icon11/07/2012
Appointment of Fergus Dick as a director
dot icon09/07/2012
Appointment of Jayne Burt as a director
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon03/05/2012
Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 2012-05-03
dot icon13/03/2012
Appointment of Richard Charles Bainbridge as a director
dot icon09/11/2011
Director's details changed for Richard John Morgan on 2011-11-09
dot icon08/11/2011
Director's details changed for Richard John Morgan on 2011-11-08
dot icon26/10/2011
Director's details changed for Mr Darren Mee on 2011-09-29
dot icon20/10/2011
Termination of appointment of Andrew Fisher as a director
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon06/10/2011
Full accounts made up to 2010-09-30
dot icon30/09/2011
First Gazette notice for compulsory strike-off
dot icon27/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Karen Watson as a director
dot icon16/03/2011
Director's details changed for Graeme William Armstrong on 2011-03-16
dot icon14/03/2011
Termination of appointment of Stuart Young as a director
dot icon02/11/2010
Auditor's resignation
dot icon13/10/2010
Auditor's resignation
dot icon11/10/2010
Appointment of Graeme William Armstrong as a director
dot icon12/07/2010
Full accounts made up to 2009-09-30
dot icon28/06/2010
Secretary's details changed for Mrs. Joyce Walter on 2010-06-24
dot icon21/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Karen Mary Watson on 2010-01-01
dot icon10/02/2010
Director's details changed for Mr Darren Mee on 2009-12-01
dot icon10/02/2010
Director's details changed for Paul Christopher Hawkes on 2009-12-01
dot icon10/02/2010
Director's details changed for Ian Stuart Finlay on 2009-12-01
dot icon11/08/2009
Return made up to 26/07/09; full list of members
dot icon30/07/2009
Director appointed karen mary watson
dot icon30/07/2009
Director appointed darren mee
dot icon30/07/2009
Director appointed paul christopher hawkes
dot icon30/07/2009
Director appointed ian stuart finlay
dot icon13/07/2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon13/07/2009
Secretary appointed joyce walter
dot icon13/07/2009
Appointment terminated secretary andrew fisher
dot icon01/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/08/2008
Return made up to 26/07/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/08/2007
Return made up to 26/07/07; full list of members
dot icon10/08/2007
Secretary's particulars changed;director's particulars changed
dot icon12/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/09/2006
Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2LQ
dot icon15/09/2006
Return made up to 26/07/05; full list of members; amend
dot icon11/09/2006
Return made up to 26/07/06; full list of members
dot icon17/10/2005
Return made up to 26/07/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/05/2005
Ad 18/03/05--------- £ si 198@1=198 £ ic 2/200
dot icon14/04/2005
Dec mort/charge *
dot icon08/02/2005
Partic of mort/charge *
dot icon01/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/10/2004
New director appointed
dot icon20/08/2004
Return made up to 26/07/04; full list of members
dot icon01/05/2004
Partic of mort/charge *
dot icon10/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/09/2003
Return made up to 26/07/03; full list of members
dot icon25/07/2002
Return made up to 26/07/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon24/08/2001
Return made up to 26/07/01; full list of members
dot icon20/08/2001
Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon22/01/2001
Accounting reference date shortened from 31/07/01 to 31/10/00
dot icon06/12/2000
Memorandum and Articles of Association
dot icon05/12/2000
Certificate of change of name
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed;new director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Registered office changed on 30/11/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon26/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAC ACTIVITY CAMPS LIMITED

EAC ACTIVITY CAMPS LIMITED is an(a) Dissolved company incorporated on 26/07/2000 with the registered office located at 3rd Floor, Elder House, Elder Street Multrees Walk, Edinburgh EH1 3DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAC ACTIVITY CAMPS LIMITED?

toggle

EAC ACTIVITY CAMPS LIMITED is currently Dissolved. It was registered on 26/07/2000 and dissolved on 05/12/2014.

Where is EAC ACTIVITY CAMPS LIMITED located?

toggle

EAC ACTIVITY CAMPS LIMITED is registered at 3rd Floor, Elder House, Elder Street Multrees Walk, Edinburgh EH1 3DX.

What does EAC ACTIVITY CAMPS LIMITED do?

toggle

EAC ACTIVITY CAMPS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAC ACTIVITY CAMPS LIMITED?

toggle

The latest filing was on 05/12/2014: Final Gazette dissolved via voluntary strike-off.