Advanced company searchLink opens in new window

EGLINTON PROPERTY INVESTMENTS LIMITED

Company number SC420221

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2015 DS01 Application to strike the company off the register
10 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
24 Jun 2014 AP01 Appointment of Mr Christopher Martin Hobden as a director
24 Jun 2014 CH01 Director's details changed for Mr Graham Martin Young on 24 March 2014
24 Jun 2014 CH01 Director's details changed for Mr James Allan Jack on 24 March 2014
24 Jun 2014 CH01 Director's details changed for Mr David James Shannon on 24 March 2014
23 Jun 2014 AD01 Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 23 June 2014
11 Jun 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
06 Jan 2014 TM01 Termination of appointment of Kenneth Thomson as a director
06 Jan 2014 AP01 Appointment of Mr David James Shannon as a director
06 Jan 2014 AP01 Appointment of Mr James Allan Jack as a director
06 Jan 2014 TM01 Termination of appointment of Andrew Brittain as a director
06 Jan 2014 TM02 Termination of appointment of Andrew Brittain as a secretary
06 Jan 2014 AP01 Appointment of Mr Graham Martin Young as a director
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
23 Mar 2012 NEWINC Incorporation