Advanced company searchLink opens in new window

EILDON CAPITAL LIMITED

Company number SC547138

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)
25 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
20 Nov 2023 AD01 Registered office address changed from 1 Elliot Road Jedburgh Scottish Borders TD8 6HN to 2 Lower Court Dingleton Apartments Chiefswood Road Melrose Scottish Borders TD6 9HJ on 20 November 2023
19 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
29 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
23 Nov 2021 CERTNM Company name changed yourwakeapp LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
24 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 24 July 2021
20 May 2021 AA Accounts for a dormant company made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 October 2019
31 Jul 2020 AD01 Registered office address changed from Gall Robertson Ca Tweedside Park Tweedbank Galashiels Scottish Borders TD1 3TE to 1 Elliot Road Jedburgh Scottish Borders TD8 6HN on 31 July 2020
21 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
28 Aug 2019 AD01 Registered office address changed from Tweedside Park Galashiels Borders TD1 3TE Scotland to Gall Robertson Ca Tweedside Park Tweedbank Galashiels Scottish Borders TD1 3TE on 28 August 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 PSC01 Notification of Andrew James Nagle as a person with significant control on 6 October 2016
23 Oct 2017 PSC01 Notification of Bruce David Dick as a person with significant control on 6 October 2016
23 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
06 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-06
  • GBP 100