EOLAS CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

EOLAS CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC183507

Incorporation date

03/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 211 Church Street, Inverness IV1 1EACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon29/12/2025
Director's details changed for John Mcdade on 2025-12-29
dot icon29/12/2025
Director's details changed for Mrs Mary Anne Mcdade on 2025-12-29
dot icon13/11/2025
Director's details changed for Mrs Mary Anne Mcdade on 2025-11-13
dot icon13/11/2025
Director's details changed for John Mcdade on 2025-11-13
dot icon10/09/2025
Micro company accounts made up to 2025-05-31
dot icon13/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon23/12/2024
Secretary's details changed for Mrs Mary Anne Mcdade on 2024-12-20
dot icon23/12/2024
Director's details changed for John Mcdade on 2024-12-20
dot icon09/12/2024
Micro company accounts made up to 2024-05-31
dot icon21/06/2024
Registered office address changed from , Suite 245 12 South Bridge Street, Edinburgh, EH1 1DD to Unit 211 Church Street Inverness IV1 1EA on 2024-06-21
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-05-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon04/05/2021
Micro company accounts made up to 2020-05-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon22/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon15/02/2020
Micro company accounts made up to 2019-05-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon19/03/2019
Change of details for Mr John Mcdade as a person with significant control on 2019-03-03
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-05-31
dot icon17/09/2018
All of the property or undertaking has been released from charge 1
dot icon05/05/2018
All of the property or undertaking has been released from charge 1
dot icon16/04/2018
Withdrawal of a person with significant control statement on 2018-04-16
dot icon05/04/2018
Director's details changed for Mrs Mary Anne Mcdade on 2018-04-04
dot icon15/03/2018
Notification of Mary Anne Mcdade as a person with significant control on 2016-04-06
dot icon15/03/2018
Notification of John Mcdade as a person with significant control on 2016-04-06
dot icon15/03/2018
Register inspection address has been changed from C/O John Mcdade 30 Mayfield Terrace Edinburgh Midlothian EH9 1RZ Scotland to Tigh-Na-Bruiach Struy Beauly IV4 7JU
dot icon15/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon15/03/2018
Register(s) moved to registered inspection location C/O John Mcdade 30 Mayfield Terrace Edinburgh Midlothian EH9 1RZ
dot icon05/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/03/2017
Director's details changed for John Mcdade on 2017-03-17
dot icon17/03/2017
Director's details changed for Mrs Mary Anne Mcdade on 2017-03-17
dot icon17/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/01/2017
Satisfaction of charge 2 in full
dot icon22/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon14/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon07/10/2009
Secretary's details changed for Mrs Mary Anne Mcdade on 2009-10-01
dot icon06/10/2009
Director's details changed for Mary Anne Pickar on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mary Anne Pickar on 2009-10-01
dot icon06/10/2009
Director's details changed for John Mcdade on 2009-10-01
dot icon16/03/2009
Return made up to 03/03/09; full list of members
dot icon24/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/03/2008
Return made up to 03/03/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/03/2007
Return made up to 03/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/03/2006
Return made up to 03/03/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/03/2005
Registered office changed on 16/03/05 from:\30 mayfield terrace, edinburgh, midlothian EH9 1RZ
dot icon04/03/2005
Return made up to 03/03/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon31/03/2004
Return made up to 03/03/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/03/2003
Return made up to 03/03/03; full list of members
dot icon06/01/2003
Partial exemption accounts made up to 2002-05-31
dot icon22/02/2002
Return made up to 03/03/02; full list of members
dot icon13/12/2001
Partial exemption accounts made up to 2001-05-31
dot icon23/03/2001
Return made up to 03/03/01; full list of members
dot icon18/09/2000
Full accounts made up to 2000-05-31
dot icon23/02/2000
Return made up to 03/03/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-05-31
dot icon23/05/1999
Registered office changed on 23/05/99 from:\flat 5, 227 dalkeith road, edinburgh, EH16 5JR
dot icon10/03/1999
Return made up to 03/03/99; full list of members
dot icon27/05/1998
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon16/04/1998
Memorandum and Articles of Association
dot icon14/04/1998
Certificate of change of name
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed;new director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Registered office changed on 08/04/98 from:\24 great king street, edinburgh, EH3 6QN
dot icon03/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.10K
-
0.00
-
-
2022
1
11.39K
-
0.00
-
-
2022
1
11.39K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

11.39K £Descended-66.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdade, John
Director
13/03/1998 - Present
-
Mcdade, Mary Anne
Secretary
13/03/1998 - Present
-
Mcdade, Mary Anne
Director
13/03/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EOLAS CONSULTANTS LIMITED

EOLAS CONSULTANTS LIMITED is an(a) Active company incorporated on 03/03/1998 with the registered office located at Unit 211 Church Street, Inverness IV1 1EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EOLAS CONSULTANTS LIMITED?

toggle

EOLAS CONSULTANTS LIMITED is currently Active. It was registered on 03/03/1998 .

Where is EOLAS CONSULTANTS LIMITED located?

toggle

EOLAS CONSULTANTS LIMITED is registered at Unit 211 Church Street, Inverness IV1 1EA.

What does EOLAS CONSULTANTS LIMITED do?

toggle

EOLAS CONSULTANTS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does EOLAS CONSULTANTS LIMITED have?

toggle

EOLAS CONSULTANTS LIMITED had 1 employees in 2022.

What is the latest filing for EOLAS CONSULTANTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.