Company NameEurecosse Properties Limited
Company StatusDissolved
Company NumberSC071685
CategoryPrivate Limited Company
Incorporation Date2 June 1980(43 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameGordon John Hawking
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1991)
RoleChemical Engineering Consultant
Correspondence AddressHengistbury
Strone
Dunoon
Argyll
PA23 8RX
Scotland
Director NameMrs Sheila Hawking
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1991)
RoleSecretary
Correspondence AddressHengistbury
Strone
Dunoon
Argyll
PA23 8RX
Scotland
Secretary NameMrs Sheila Hawking
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration30 years, 9 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Katterns Close
Christchurch
Dorset
BH23 2NS
Director NameJacqueline Hawking
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 May 2001)
RoleJoiner
Correspondence Address53a Underhill Road
London
SE22 0QR
Director NameMr Gordon John Hawking
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(20 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 October 2019)
RoleRetired Chemical Engineer
Country of ResidenceEngland
Correspondence Address8 Katterns Close
Christchurch
Dorset
BH23 2NS
Director NameMrs Sheila Hawking
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(20 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Katterns Close
Christchurch
Dorset
BH23 2NS

Location

Registered AddressSuite 20, 196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

276 at £1Gordon John Hawking
27.60%
Ordinary
276 at £1Sheila Hawking
27.60%
Ordinary
224 at £1Archie Jake Hawking
22.40%
Ordinary
224 at £1Jacqueline Hawking
22.40%
Ordinary

Financials

Year2014
Net Worth£468,788
Cash£111,064
Current Liabilities£78,768

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

23 August 1993Delivered on: 2 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property 25 aston mead, christchurch.
Outstanding
23 August 1993Delivered on: 2 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freeholdproperty 13 st leonards road, charminster, bournemouth.
Outstanding
26 October 1994Delivered on: 1 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 948 wimborne road, moordown, bournemouth registered under number DT191976.
Outstanding
23 August 1993Delivered on: 2 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property 197 malmesbury park road, bournemouth.
Outstanding
1 May 1981Delivered on: 14 May 1981
Satisfied on: 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 March 2020Notification of Capital Nominees Limited as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Cessation of Boyki Ltd as a person with significant control on 20 March 2020 (1 page)
20 March 2020Notification of Capital Nominees Ltd as a person with significant control on 20 March 2020 (2 pages)
28 January 2020Cessation of Hacking Property Investments 35 Ltd as a person with significant control on 28 January 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 January 2020Notification of Boyki Ltd as a person with significant control on 28 January 2020 (2 pages)
14 January 2020Current accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
14 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
17 October 2019Notification of Hacking Property Investments 35 Ltd as a person with significant control on 10 October 2019 (2 pages)
17 October 2019Cessation of Sheila Hawking as a person with significant control on 10 October 2019 (1 page)
17 October 2019Termination of appointment of Gordon John Hawking as a director on 10 October 2019 (1 page)
17 October 2019Termination of appointment of Sheila Hawking as a secretary on 10 October 2019 (1 page)
17 October 2019Termination of appointment of Sheila Hawking as a director on 10 October 2019 (1 page)
17 October 2019Registered office address changed from 82 Argyll Street Dunoon Argyll PA23 7NE to Suite 20, 196 Rose Street Edinburgh EH2 4AT on 17 October 2019 (1 page)
17 October 2019Cessation of Gordon John Hawking as a person with significant control on 10 October 2019 (1 page)
17 October 2019Appointment of Mr David Malcolm Kaye as a director on 10 October 2019 (2 pages)
4 October 2019Satisfaction of charge 8 in full (4 pages)
4 October 2019Satisfaction of charge 10 in full (4 pages)
4 October 2019Satisfaction of charge 11 in full (4 pages)
4 October 2019Satisfaction of charge 9 in full (4 pages)
28 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 January 2018Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
19 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1,000
(6 pages)
28 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1,000
(6 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Gordon John Hawking on 11 November 2009 (2 pages)
29 December 2009Director's details changed for Mrs Sheila Hawking on 11 November 2009 (2 pages)
29 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mrs Sheila Hawking on 11 November 2009 (2 pages)
29 December 2009Director's details changed for Gordon John Hawking on 11 November 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 December 2008Return made up to 11/11/08; full list of members (4 pages)
4 December 2008Return made up to 11/11/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 November 2007Return made up to 11/11/07; full list of members (3 pages)
30 November 2007Return made up to 11/11/07; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 December 2006Return made up to 11/11/06; full list of members (8 pages)
14 December 2006Return made up to 11/11/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 December 2005Return made up to 11/11/05; full list of members (8 pages)
6 December 2005Return made up to 11/11/05; full list of members (8 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 December 2004Return made up to 11/11/04; full list of members (7 pages)
7 December 2004Return made up to 11/11/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2004Nc inc already adjusted 16/01/04 (1 page)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2004Nc inc already adjusted 16/01/04 (1 page)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 November 2003Return made up to 11/11/03; full list of members (7 pages)
17 November 2003Return made up to 11/11/03; full list of members (7 pages)
18 November 2002Return made up to 11/11/02; full list of members (7 pages)
18 November 2002Return made up to 11/11/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 May 2002Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
9 May 2002Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
19 November 2001Return made up to 11/11/01; full list of members (6 pages)
19 November 2001Return made up to 11/11/01; full list of members (6 pages)
24 May 2001Full accounts made up to 28 February 2001 (10 pages)
24 May 2001Full accounts made up to 28 February 2001 (10 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
28 November 2000Return made up to 11/11/00; full list of members (6 pages)
28 November 2000Return made up to 11/11/00; full list of members (6 pages)
9 October 2000Full accounts made up to 29 February 2000 (10 pages)
9 October 2000Full accounts made up to 29 February 2000 (10 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 November 1999Return made up to 11/11/99; full list of members (6 pages)
29 November 1999Return made up to 11/11/99; full list of members (6 pages)
20 October 1999Full accounts made up to 28 February 1999 (10 pages)
20 October 1999Full accounts made up to 28 February 1999 (10 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
26 November 1998Return made up to 11/11/98; no change of members (4 pages)
26 November 1998Return made up to 11/11/98; no change of members (4 pages)
29 September 1998Full accounts made up to 28 February 1998 (11 pages)
29 September 1998Full accounts made up to 28 February 1998 (11 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
14 November 1997Return made up to 11/11/97; no change of members (4 pages)
14 November 1997Return made up to 11/11/97; no change of members (4 pages)
23 October 1997Full accounts made up to 28 February 1997 (11 pages)
23 October 1997Full accounts made up to 28 February 1997 (11 pages)
17 December 1996Full accounts made up to 29 February 1996 (11 pages)
17 December 1996Full accounts made up to 29 February 1996 (11 pages)
19 November 1996Return made up to 11/11/96; full list of members (6 pages)
19 November 1996Return made up to 11/11/96; full list of members (6 pages)
30 November 1995Full accounts made up to 28 February 1995 (11 pages)
30 November 1995Full accounts made up to 28 February 1995 (11 pages)
21 November 1995Return made up to 11/11/95; no change of members (4 pages)
21 November 1995Return made up to 11/11/95; no change of members (4 pages)