EAGLE HOMES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

EAGLE HOMES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC020551

Incorporation date

04/08/1938

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon23/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2011
First Gazette notice for voluntary strike-off
dot icon07/05/2010
First Gazette notice for voluntary strike-off
dot icon28/04/2010
Application to strike the company off the register
dot icon29/10/2009
Registered office address changed from 48 st Vincent Street Glasgow G2 5HS on 2009-10-29
dot icon22/05/2009
Accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 30/04/09; full list of members
dot icon18/09/2008
Accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 30/04/08; full list of members
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon18/02/2008
Director resigned
dot icon26/07/2007
Return made up to 30/04/07; full list of members
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon06/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon23/09/2005
Accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 30/04/05; full list of members
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 30/04/04; full list of members
dot icon15/06/2004
Secretary's particulars changed;director's particulars changed
dot icon29/01/2004
Director's particulars changed
dot icon10/06/2003
Accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon05/07/2002
Accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 30/04/02; full list of members
dot icon09/11/2001
Accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 30/04/01; full list of members
dot icon23/05/2001
Location of register of members address changed
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 30/04/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 30/04/99; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon17/08/1998
Secretary's particulars changed;director's particulars changed
dot icon13/07/1998
Accounts made up to 1997-12-31
dot icon13/07/1998
Memorandum and Articles of Association
dot icon13/07/1998
Resolutions
dot icon11/05/1998
Return made up to 30/04/98; full list of members
dot icon21/04/1998
Registered office changed on 21/04/98 from: granitehill road northfield aberdeen AB9 2AX
dot icon08/01/1998
Secretary's particulars changed;director's particulars changed
dot icon08/01/1998
Director's particulars changed
dot icon02/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon23/05/1997
Return made up to 30/04/97; full list of members
dot icon29/11/1996
Accounts made up to 1996-06-30
dot icon14/05/1996
Return made up to 30/04/96; full list of members
dot icon22/12/1995
Accounts made up to 1995-06-30
dot icon11/12/1995
Partic of mort/charge *
dot icon28/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon18/05/1995
Return made up to 30/04/95; full list of members
dot icon24/01/1995
Accounts made up to 1994-06-30
dot icon09/05/1994
Return made up to 30/04/94; full list of members
dot icon15/03/1994
Return made up to 28/02/94; full list of members
dot icon19/12/1993
Accounts made up to 1993-06-30
dot icon23/03/1993
Resolutions
dot icon05/03/1993
Return made up to 28/02/93; full list of members
dot icon04/01/1993
Full accounts made up to 1992-06-30
dot icon29/10/1992
New secretary appointed;director resigned;new director appointed
dot icon23/10/1992
Director resigned
dot icon23/10/1992
Secretary resigned;new director appointed
dot icon23/10/1992
Director resigned
dot icon23/10/1992
Director resigned
dot icon24/03/1992
Return made up to 28/02/92; full list of members
dot icon21/02/1992
Secretary resigned;new secretary appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
Director resigned
dot icon24/12/1991
Full accounts made up to 1991-06-30
dot icon29/11/1991
Return made up to 28/11/91; full list of members
dot icon02/06/1991
Return made up to 29/11/90; full list of members
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon20/03/1991
Accounts for a small company made up to 1990-06-30
dot icon28/02/1991
Auditor's resignation
dot icon05/03/1990
Full accounts made up to 1989-06-30
dot icon05/03/1990
Return made up to 28/11/89; full list of members
dot icon21/02/1990
New director appointed
dot icon04/07/1989
Full accounts made up to 1988-06-30
dot icon28/06/1989
Return made up to 31/10/88; full list of members
dot icon13/05/1989
Auditor's resignation
dot icon07/11/1988
Auditor's resignation
dot icon18/07/1988
Miscellaneous
dot icon18/07/1988
Miscellaneous
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon15/07/1988
Director resigned
dot icon30/06/1988
New director appointed
dot icon05/05/1988
Registered office changed on 05/05/88 from: 7 golden square aberdeen AB9 8EP
dot icon05/05/1988
New secretary appointed;new director appointed
dot icon23/12/1987
Accounting reference date extended from 31/12 to 30/06
dot icon29/09/1987
Return made up to 31/08/87; full list of members
dot icon29/09/1987
Accounts made up to 1986-12-31
dot icon07/09/1987
Registered office changed on 07/09/87 from: hill of rubislaw anderson drive aberdeen AB9 1QX
dot icon07/09/1987
Director resigned;new director appointed
dot icon09/07/1987
Director resigned
dot icon29/05/1987
Resolutions
dot icon14/10/1986
Return made up to 10/07/86; full list of members
dot icon12/09/1986
Accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Director
28/02/1994 - 12/02/2008
146
AM SECRETARIES LIMITED
Corporate Director
12/10/1992 - 12/02/2008
204
Mills, Lee James
Director
12/02/2008 - Present
372
George, Timothy Francis
Director
12/02/2008 - Present
348
Leask, James Aldo
Director
01/07/1988 - 01/01/1992
6

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 EAGLE HOMES (SCOTLAND) LIMITED

EAGLE HOMES (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 04/08/1938 with the registered office located at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT. There are currently 3 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 EAGLE HOMES (SCOTLAND) LIMITED?

toggle

EAGLE HOMES (SCOTLAND) LIMITED is currently Dissolved. It was registered on 04/08/1938 and dissolved on 23/09/2011.

Where is EAGLE HOMES (SCOTLAND) LIMITED located?

toggle

EAGLE HOMES (SCOTLAND) LIMITED is registered at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT.

What is the latest filing for EAGLE HOMES (SCOTLAND) LIMITED?

toggle

The latest filing was on 23/09/2011: Final Gazette dissolved via voluntary strike-off.