Advanced company searchLink opens in new window

EAGLE SOLUTIONS (SCOTLAND) LTD

Company number SC686175

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 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Sep 2022 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 20 September 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
15 Dec 2021 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 15 December 2021
29 Nov 2021 AD01 Registered office address changed from Suite 3 Red Trees Business Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 29 November 2021
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
24 Jun 2021 PSC01 Notification of John Graeme Campbell Fisher as a person with significant control on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of Ross Mclachlan Mcgill as a director on 24 June 2021
24 Jun 2021 AP01 Appointment of Mr John Graeme Campbell Fisher as a director on 24 June 2021
24 Jun 2021 PSC07 Cessation of Ross Mclachlan Mcgill as a person with significant control on 24 June 2021
18 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-18
  • GBP 100