Company NameEKA Group Limited
Company StatusDissolved
Company NumberSC058690
CategoryPrivate Limited Company
Incorporation Date2 October 1975(48 years, 7 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Kathryn Ann Shoesmith
NationalityBritish
StatusClosed
Appointed21 June 1990(14 years, 8 months after company formation)
Appointment Duration30 years, 12 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Ellwood Rise
Vache Lane
Chalfont St Giles
Buckinghamshire
HP8 4SU
Director NameMrs Kathryn Ann Shoesmith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(33 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 08 June 2021)
RoleCo.Secretary
Country of ResidenceEngland
Correspondence AddressFour Winds Ellwood Rise
Vache Lane
Chalfont St Giles
Buckinghamshire
HP8 4SU
Director NameAlbert Arthur Frederick Edwards
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1991)
RoleRetired
Correspondence Address75 Sussex Road
Watford
Hertfordshire
WD2 5HR
Director NameMr William Oxley Forster
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(13 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 02 April 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Grove Hall Court
London
NW8 9NR
Director NameMr Norman Frederick Watson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 1991)
RoleDesign Engineer
Correspondence AddressChippings Scatterdells Lane
Chipperfield
Hertfordshire
WD4 9EY
Director NameAnthony Joseph Wroath
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1992)
RoleMerchant
Correspondence AddressFirwood Lowicks Lane
Rushmoor Tilford
Farnham
Surrey
GU10 2EU
Secretary NameGordon William Partridge
NationalityBritish
StatusResigned
Appointed11 January 1989(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1990)
RoleCompany Director
Correspondence AddressThe Belfry Flat
Scotney Castle Lamberhurst
Tunbridge Wells
Kent
TN3 8JN
Director NameMr Ian Yates Kelly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(33 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2013)
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address129 Gaddesden Crescent
Wavendon Gate
Milton Keynes
MK7 7SE
Director NameMr Martin Francis Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(33 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 January 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address29 Frankland Close
Croxley Green
Hertfordshire
WD3 3AR

Contact

Websiteekalimited.com

Location

Registered AddressC/O Thomas Barrie & Co
Atlantic Chambers, 1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25k at £1Eka LTD
100.00%
Ordinary
1 at £1Oxley Forster Holdings
0.00%
Ordinary

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
16 February 2017Termination of appointment of Martin Francis Dixon as a director on 31 January 2017 (1 page)
16 February 2017Termination of appointment of Martin Francis Dixon as a director on 31 January 2017 (1 page)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
(5 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 25,000
(5 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 25,000
(5 pages)
22 April 2014Termination of appointment of William Forster as a director (1 page)
22 April 2014Termination of appointment of William Forster as a director (1 page)
5 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
5 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 25,000
(6 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 25,000
(6 pages)
2 October 2013Termination of appointment of Ian Kelly as a director (1 page)
2 October 2013Termination of appointment of Ian Kelly as a director (1 page)
18 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
18 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
20 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
18 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
18 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Director's details changed for Ian Yates Kelly on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ian Yates Kelly on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
11 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
11 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
20 February 2009Return made up to 12/01/09; no change of members (4 pages)
20 February 2009Return made up to 12/01/09; no change of members (4 pages)
23 January 2009Director appointed ian yates kelly (2 pages)
23 January 2009Director appointed martin francis dixon (2 pages)
23 January 2009Director appointed kathryn ann shoesmith (2 pages)
23 January 2009Director appointed ian yates kelly (2 pages)
23 January 2009Director appointed martin francis dixon (2 pages)
23 January 2009Director appointed kathryn ann shoesmith (2 pages)
17 June 2008Registered office changed on 17/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
17 June 2008Registered office changed on 17/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
4 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
4 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
8 February 2007Return made up to 12/01/07; full list of members (6 pages)
8 February 2007Return made up to 12/01/07; full list of members (6 pages)
20 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
20 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
8 February 2006Return made up to 12/01/06; full list of members (6 pages)
8 February 2006Return made up to 12/01/06; full list of members (6 pages)
14 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
14 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
15 February 2005Return made up to 12/01/05; full list of members (6 pages)
15 February 2005Return made up to 12/01/05; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
5 February 2004Return made up to 12/01/04; full list of members (6 pages)
5 February 2004Return made up to 12/01/04; full list of members (6 pages)
12 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 February 2003Return made up to 12/01/03; full list of members (6 pages)
5 February 2003Return made up to 12/01/03; full list of members (6 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 February 2002Return made up to 12/01/02; full list of members (6 pages)
7 February 2002Return made up to 12/01/02; full list of members (6 pages)
23 January 2001Return made up to 12/01/01; full list of members (6 pages)
23 January 2001Return made up to 12/01/01; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
7 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
17 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
14 January 1999Return made up to 12/01/99; no change of members (4 pages)
14 January 1999Return made up to 12/01/99; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 February 1998Return made up to 12/01/98; full list of members (6 pages)
16 February 1998Return made up to 12/01/98; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
18 February 1997Return made up to 12/01/97; no change of members (4 pages)
18 February 1997Return made up to 12/01/97; no change of members (4 pages)
25 January 1996Full accounts made up to 30 June 1995 (16 pages)
25 January 1996Return made up to 12/01/96; no change of members (6 pages)
25 January 1996Full accounts made up to 30 June 1995 (16 pages)
25 January 1996Return made up to 12/01/96; no change of members (6 pages)
11 July 1995Company name changed eka LIMITED\certificate issued on 12/07/95 (4 pages)
11 July 1995Company name changed eka LIMITED\certificate issued on 12/07/95 (4 pages)