Advanced company searchLink opens in new window

EAGLEDALE LIMITED

Company number SC196240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
04 May 2010 CH01 Director's details changed for Mr Robert Leggate Wilson on 16 April 2010
24 Dec 2009 TM02 Termination of appointment of Una Wilson as a secretary
24 Dec 2009 TM01 Termination of appointment of Una Wilson as a director
27 Nov 2009 TM01 Termination of appointment of Alan Mitchell as a director
26 May 2009 363a Return made up to 14/05/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
16 May 2008 363a Return made up to 14/05/08; full list of members
30 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
24 Jul 2007 363a Return made up to 14/05/07; full list of members
24 Jul 2007 288c Director's particulars changed
23 May 2007 225 Accounting reference date shortened from 31/05/07 to 30/04/07
04 Oct 2006 AA Total exemption small company accounts made up to 31 May 2006
19 May 2006 363a Return made up to 14/05/06; full list of members
19 May 2006 288c Director's particulars changed
24 Oct 2005 410(Scot) Partic of mort/charge *