- Company Overview for EILDON CAPITAL LIMITED (SC547138)
- Filing history for EILDON CAPITAL LIMITED (SC547138)
- People for EILDON CAPITAL LIMITED (SC547138)
- More for EILDON CAPITAL LIMITED (SC547138)
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
|
|
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
Statement of capital on 2016-10-06
|