Advanced company searchLink opens in new window

EAGLETON HOMES LIMITED

Company number SC221341

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 3(Scot) Notice of ceasing to act as receiver or manager
14 Nov 2009 AD01 Registered office address changed from The Old Bank House, 90 High Street, Tillicoultry Clackmannanshire FK13 6DY on 14 November 2009
14 Oct 2009 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
12 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 6
13 May 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Jul 2008 363a Return made up to 18/07/08; full list of members
24 Jul 2008 288c Director's Change of Particulars / thomas crawford / 27/09/2007 / HouseName/Number was: , now: colzey house; Street was: katies dyke, now: dunbog; Area was: newfargie, glenfarg, now: newburgh; Post Town was: perthshire, now: cupar; Region was: , now: fife; Post Code was: PH2 9QT, now: KY14 6JF; Country was: , now: united kingdom
24 Jul 2008 288c Secretary's Change of Particulars / isabel ferguson / 27/09/2007 / HouseName/Number was: , now: colzey house; Street was: katies dyke, now: dunbog; Area was: newfargie, glenfarg, now: newburgh; Post Town was: perthshire, now: cupar; Region was: , now: fife; Post Code was: PH2 9QT, now: KY14 6JF; Country was: , now: united kingdom
21 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
10 Aug 2007 363a Return made up to 18/07/07; full list of members
10 Aug 2007 190 Location of debenture register
10 Aug 2007 353 Location of register of members
10 Aug 2007 287 Registered office changed on 10/08/07 from: unit 29 alloa business centre whins road alloa FK10 3SA
17 May 2007 AA Total exemption small company accounts made up to 31 July 2006
24 Jul 2006 363a Return made up to 18/07/06; full list of members
24 Jul 2006 288c Director's particulars changed
24 Jul 2006 288c Secretary's particulars changed
24 Jul 2006 287 Registered office changed on 24/07/06 from: unit 5 alloa business centre whins road alloa FK10 3SA
08 Feb 2006 AA Total exemption small company accounts made up to 31 July 2005
18 Jul 2005 363s Return made up to 18/07/05; full list of members
12 Jan 2005 AA Total exemption small company accounts made up to 31 July 2004