Advanced company searchLink opens in new window

EOLOGIC LIMITED

Company number SC260029

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)
19 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2011 2.26B(Scot) Notice of move from Administration to Dissolution
19 Jan 2011 2.21B(Scot) Notice of automatic end of Administration
07 Sep 2010 2.20B(Scot) Administrator's progress report
08 Mar 2010 2.16B(Scot) Statement of administrator's proposal
18 Feb 2010 AD01 Registered office address changed from Alba Innovation Centre Livingston EH54 7GA on 18 February 2010
08 Feb 2010 2.15B(Scot) Statement of affairs with form 2.14B(Scot)
18 Jan 2010 2.11B(Scot) Appointment of an administrator
22 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 175(5)(a) ca 2006 17/03/2009
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 22 July 2009
  • GBP 2
22 Apr 2009 88(2) Ad 17/03/09 gbp si 2000000@0.000001=2 gbp ic 4.1/6.1
22 Apr 2009 88(3) Particulars of contract relating to shares
13 Feb 2009 88(2) Capitals not rolled up
30 Dec 2008 363a Return made up to 01/12/08; full list of members
30 Dec 2008 288a Director appointed james william foley
17 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Sep 2008 288a Director appointed john kerr wilmot
03 Sep 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2008 88(2) Ad 09/07/08 gbp si 601504@0.0001=60.1504 gbp ic 3/63.1504
03 Sep 2008 288a Director appointed robert michael pattullo
08 Jan 2008 363s Return made up to 01/12/07; no change of members
05 Dec 2007 363s Return made up to 01/12/06; full list of members; amend
18 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Jan 2007 363s Return made up to 01/12/06; full list of members