Advanced company searchLink opens in new window

EAGLESTACK LIMITED

Company number SC336895

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 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
22 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jan 2011 AP03 Appointment of Mr Anthony Willis as a secretary
10 Jan 2011 TM02 Termination of appointment of Martin Latimer as a secretary
31 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr Martin Robert Latimer on 29 January 2010
05 Mar 2010 AD01 Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 5 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Feb 2009 363a Return made up to 29/01/09; full list of members
03 Feb 2009 288c Director and secretary's change of particulars / martin latimer / 20/12/2008
03 Feb 2009 288b Appointment terminated director graham wildman
14 Nov 2008 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
20 Jun 2008 287 Registered office changed on 20/06/2008 from c/o kerr & barrie 250 west george street glasgow G2 4QY
05 Jun 2008 287 Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA
29 Jan 2008 NEWINC Incorporation