Company NameEastlake Commercial Interiors Limited
Company StatusDissolved
Company NumberSC142833
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesGeorgeson Office Interiors Limited and Eastlake Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Secretary NameMrs Helen Eastlake
NationalityBritish
StatusClosed
Appointed28 August 2006(13 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameJames Georgeson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address12 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Director NameDoreen Georgeson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 1996)
RoleCompany Director
Correspondence Address12 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Director NameMr Alan Scott Georgeson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Nithsdale Road
Glasgow
G41 5NA
Scotland
Director NameMrs Sharon Georgeson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Nithsdale Road
Glasgow
G41 5NA
Scotland
Director NameMark Richard Spragg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleAccountant
Correspondence Address8 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Director NameMr David Eastlake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(7 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address44 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Secretary NameMark Richard Spragg
NationalityBritish
StatusResigned
Appointed09 April 2001(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 April 2002)
RoleGroup Financial Director
Correspondence Address8 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland
Secretary NameMr Alan Scott Georgeson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Nithsdale Road
Glasgow
G41 5NA
Scotland
Secretary NameMr Alan Scott Georgeson
NationalityBritish
StatusResigned
Appointed29 April 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 Nithsdale Road
Glasgow
G41 5NA
Scotland
Secretary NameGraham Callander
NationalityBritish
StatusResigned
Appointed30 July 2003(10 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 2003)
RoleCompany Director
Correspondence Address6 Larch Grove
Stenhousemuir
Stirlingshire
FK5 4DT
Scotland
Director NameTony Ralph
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2006)
RoleCompany Director
Correspondence Address7 Greenhill Avenue
Giffnock
Glasgow
G46 6QX
Scotland
Secretary NameTony Ralph
NationalityBritish
StatusResigned
Appointed17 December 2003(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2006)
RoleCompany Director
Correspondence Address7 Greenhill Avenue
Giffnock
Glasgow
G46 6QX
Scotland
Director NameMr Huw Moseley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2009)
RoleCreative Director
Country of ResidenceWales
Correspondence Address5 Radcliffe Walk
Ystradowen
Cowbridge
CF71 7TU
Wales
Director NameMrs Helen Eastlake
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(13 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameMr Charles Gallifant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 September 2013)
RoleCompany Director
Correspondence Address3 Ancaster View
West Park
Leeds
LS16 5HR
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

160k at 1Eastlake Holdings LTD
78.05%
Ordinary
45k at 1Eastlake Holdings LTD
21.95%
Redeemable Preferenc

Financials

Year2014
Turnover£23,048,051
Gross Profit£6,347,928
Net Worth£1,469,363
Cash£331,196
Current Liabilities£11,956,032

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Voluntary strike-off action has been suspended (1 page)
25 November 2014Voluntary strike-off action has been suspended (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
25 September 2013Application to strike the company off the register (3 pages)
25 September 2013Application to strike the company off the register (3 pages)
17 September 2013Termination of appointment of David Eastlake as a director (2 pages)
17 September 2013Termination of appointment of Helen Eastlake as a director (2 pages)
17 September 2013Termination of appointment of Charles Gallifant as a director (2 pages)
17 September 2013Termination of appointment of Helen Eastlake as a director (2 pages)
17 September 2013Termination of appointment of Charles Gallifant as a director (2 pages)
17 September 2013Termination of appointment of David Eastlake as a director (2 pages)
6 February 2013Notice of ceasing to act as receiver or manager (1 page)
6 February 2013Notice of ceasing to act as receiver or manager (1 page)
15 October 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 15 October 2009 (2 pages)
4 August 2009Notice of receiver's report (14 pages)
4 August 2009Notice of receiver's report (14 pages)
11 June 2009Appointment terminated director huw moseley (1 page)
11 June 2009Appointment terminated director huw moseley (1 page)
20 May 2009Registered office changed on 20/05/2009 from colonsay house, gso business park, east kilbride lanarkshire G74 5PG (1 page)
20 May 2009Registered office changed on 20/05/2009 from colonsay house, gso business park, east kilbride lanarkshire G74 5PG (1 page)
13 May 2009Notice of the appointment of receiver by a holder of a floating charge (4 pages)
13 May 2009Notice of the appointment of receiver by a holder of a floating charge (4 pages)
11 December 2008Return made up to 27/08/08; full list of members (4 pages)
11 December 2008Return made up to 27/08/08; full list of members (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 September 2008Alterations to floating charge 1 (7 pages)
17 September 2008Alterations to floating charge 6 (7 pages)
17 September 2008Alterations to floating charge 6 (7 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 September 2008Alterations to floating charge 1 (7 pages)
7 May 2008Full accounts made up to 31 December 2007 (20 pages)
7 May 2008Full accounts made up to 31 December 2007 (20 pages)
8 February 2008Full accounts made up to 31 December 2006 (21 pages)
8 February 2008Full accounts made up to 31 December 2006 (21 pages)
7 January 2008Return made up to 27/08/07; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: colonsay house redwood drive, philipshill business park, east kilbride lanarkshire G74 5PG (1 page)
7 January 2008Return made up to 27/08/07; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: colonsay house redwood drive, philipshill business park, east kilbride lanarkshire G74 5PG (1 page)
12 May 2007Partic of mort/charge * (3 pages)
12 May 2007Partic of mort/charge * (3 pages)
11 April 2007Company name changed eastlake group LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed eastlake group LIMITED\certificate issued on 11/04/07 (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
9 November 2006Full accounts made up to 31 December 2005 (19 pages)
9 November 2006Full accounts made up to 31 December 2005 (19 pages)
23 October 2006Return made up to 27/08/06; full list of members (7 pages)
23 October 2006Return made up to 27/08/06; full list of members (7 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned;director resigned (1 page)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
6 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
9 December 2004Resolutions
  • RES13 ‐ Authorise com guarantee 07/12/04
(1 page)
9 December 2004Resolutions
  • RES13 ‐ Authorise com guarantee 07/12/04
(1 page)
27 November 2004Dec mort/charge release * (2 pages)
27 November 2004Dec mort/charge release * (2 pages)
15 November 2004Full accounts made up to 31 December 2003 (19 pages)
15 November 2004Full accounts made up to 31 December 2003 (19 pages)
31 August 2004Return made up to 27/08/04; full list of members (8 pages)
31 August 2004Return made up to 27/08/04; full list of members (8 pages)
21 April 2004Registered office changed on 21/04/04 from: 16 newton place glasgow G3 7PY (1 page)
21 April 2004Registered office changed on 21/04/04 from: 16 newton place glasgow G3 7PY (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
14 January 2004Company name changed georgeson office interiors limit ed\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed georgeson office interiors limit ed\certificate issued on 14/01/04 (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
29 September 2003Declaration of assistance for shares acquisition (4 pages)
29 September 2003Declaration of assistance for shares acquisition (4 pages)
29 September 2003Resolutions
  • RES13 ‐ Appr property purchase 30/07/03
(1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Resolutions
  • RES13 ‐ Appr property purchase 30/07/03
(1 page)
29 September 2003New secretary appointed (2 pages)
10 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
10 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
8 August 2003Dec mort/charge * (4 pages)
8 August 2003Dec mort/charge * (4 pages)
7 August 2003Partic of mort/charge * (9 pages)
7 August 2003Partic of mort/charge * (9 pages)
11 April 2003Return made up to 23/02/03; full list of members (7 pages)
11 April 2003Return made up to 23/02/03; full list of members (7 pages)
13 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
13 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Secretary resigned;director resigned (1 page)
15 April 2002Return made up to 23/02/02; full list of members (7 pages)
15 April 2002Return made up to 23/02/02; full list of members (7 pages)
16 October 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
16 October 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
10 July 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
10 July 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
3 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 5 mavor avenue east kilbride glasgow lanarkshire G74 4QX (1 page)
21 February 2001Registered office changed on 21/02/01 from: 5 mavor avenue east kilbride glasgow lanarkshire G74 4QX (1 page)
30 May 2000Return made up to 23/02/00; full list of members (6 pages)
30 May 2000Return made up to 23/02/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (17 pages)
27 April 2000Full accounts made up to 30 June 1999 (17 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
28 April 1999Return made up to 23/02/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
28 April 1999Return made up to 23/02/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
28 October 1998Partic of mort/charge * (5 pages)
28 October 1998Partic of mort/charge * (5 pages)
1 May 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
1 May 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
15 April 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1997Accounts for a medium company made up to 30 June 1996 (16 pages)
10 April 1997Accounts for a medium company made up to 30 June 1996 (16 pages)
2 April 1997Return made up to 23/02/97; full list of members (6 pages)
2 April 1997Return made up to 23/02/97; full list of members (6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996£ ic 240000/205000 27/06/96 £ sr 35000@1=35000 (1 page)
10 July 1996Director resigned (1 page)
10 July 1996£ ic 240000/205000 27/06/96 £ sr 35000@1=35000 (1 page)
22 May 1996Return made up to 23/02/96; full list of members (6 pages)
22 May 1996Return made up to 23/02/96; full list of members (6 pages)
18 March 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
18 March 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
30 August 1995£ ic 275000/240000 17/08/95 £ sr 35000@1=35000 (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995£ ic 275000/240000 17/08/95 £ sr 35000@1=35000 (1 page)
30 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
9 May 1994Partic of mort/charge * (3 pages)
9 May 1994Partic of mort/charge * (3 pages)
14 December 1993Partic of mort/charge * (3 pages)
14 December 1993Partic of mort/charge * (3 pages)
10 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 December 1993Memorandum and Articles of Association (9 pages)
10 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 December 1993Memorandum and Articles of Association (9 pages)
22 June 1993Memorandum and Articles of Association (8 pages)
22 June 1993Memorandum and Articles of Association (8 pages)
18 June 1993Company name changed effectbreak LIMITED\certificate issued on 21/06/93 (2 pages)
18 June 1993Company name changed effectbreak LIMITED\certificate issued on 21/06/93 (2 pages)
10 June 1993New director appointed (2 pages)
10 June 1993Director resigned;new director appointed (2 pages)
10 June 1993New director appointed (2 pages)
10 June 1993Director resigned;new director appointed (2 pages)
23 February 1993Incorporation (9 pages)
23 February 1993Incorporation (9 pages)