Bishopton
Renfrewshire
PA7 5HR
Scotland
Director Name | James Georgeson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 12 Shuna Place Newton Mearns Glasgow Lanarkshire G77 6TN Scotland |
Director Name | Doreen Georgeson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 12 Shuna Place Newton Mearns Glasgow Lanarkshire G77 6TN Scotland |
Director Name | Mr Alan Scott Georgeson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 Nithsdale Road Glasgow G41 5NA Scotland |
Director Name | Mrs Sharon Georgeson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 Nithsdale Road Glasgow G41 5NA Scotland |
Director Name | Mark Richard Spragg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2002) |
Role | Accountant |
Correspondence Address | 8 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL Scotland |
Director Name | Mr David Eastlake |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 September 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 44 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Secretary Name | Mark Richard Spragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 April 2002) |
Role | Group Financial Director |
Correspondence Address | 8 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL Scotland |
Secretary Name | Mr Alan Scott Georgeson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 Nithsdale Road Glasgow G41 5NA Scotland |
Secretary Name | Mr Alan Scott Georgeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 229 Nithsdale Road Glasgow G41 5NA Scotland |
Secretary Name | Graham Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 6 Larch Grove Stenhousemuir Stirlingshire FK5 4DT Scotland |
Director Name | Tony Ralph |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2006) |
Role | Company Director |
Correspondence Address | 7 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Secretary Name | Tony Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2006) |
Role | Company Director |
Correspondence Address | 7 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Mr Huw Moseley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2009) |
Role | Creative Director |
Country of Residence | Wales |
Correspondence Address | 5 Radcliffe Walk Ystradowen Cowbridge CF71 7TU Wales |
Director Name | Mrs Helen Eastlake |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(13 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Mr Charles Gallifant |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 3 Ancaster View West Park Leeds LS16 5HR |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
160k at 1 | Eastlake Holdings LTD 78.05% Ordinary |
---|---|
45k at 1 | Eastlake Holdings LTD 21.95% Redeemable Preferenc |
Year | 2014 |
---|---|
Turnover | £23,048,051 |
Gross Profit | £6,347,928 |
Net Worth | £1,469,363 |
Cash | £331,196 |
Current Liabilities | £11,956,032 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2015 | Voluntary strike-off action has been suspended (1 page) |
18 June 2015 | Voluntary strike-off action has been suspended (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | Voluntary strike-off action has been suspended (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
18 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Voluntary strike-off action has been suspended (1 page) |
3 October 2013 | Voluntary strike-off action has been suspended (1 page) |
25 September 2013 | Application to strike the company off the register (3 pages) |
25 September 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Termination of appointment of David Eastlake as a director (2 pages) |
17 September 2013 | Termination of appointment of Helen Eastlake as a director (2 pages) |
17 September 2013 | Termination of appointment of Charles Gallifant as a director (2 pages) |
17 September 2013 | Termination of appointment of Helen Eastlake as a director (2 pages) |
17 September 2013 | Termination of appointment of Charles Gallifant as a director (2 pages) |
17 September 2013 | Termination of appointment of David Eastlake as a director (2 pages) |
6 February 2013 | Notice of ceasing to act as receiver or manager (1 page) |
6 February 2013 | Notice of ceasing to act as receiver or manager (1 page) |
15 October 2009 | Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 15 October 2009 (2 pages) |
15 October 2009 | Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 15 October 2009 (2 pages) |
4 August 2009 | Notice of receiver's report (14 pages) |
4 August 2009 | Notice of receiver's report (14 pages) |
11 June 2009 | Appointment terminated director huw moseley (1 page) |
11 June 2009 | Appointment terminated director huw moseley (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from colonsay house, gso business park, east kilbride lanarkshire G74 5PG (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from colonsay house, gso business park, east kilbride lanarkshire G74 5PG (1 page) |
13 May 2009 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
13 May 2009 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
11 December 2008 | Return made up to 27/08/08; full list of members (4 pages) |
11 December 2008 | Return made up to 27/08/08; full list of members (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 September 2008 | Alterations to floating charge 1 (7 pages) |
17 September 2008 | Alterations to floating charge 6 (7 pages) |
17 September 2008 | Alterations to floating charge 6 (7 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 September 2008 | Alterations to floating charge 1 (7 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
8 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
7 January 2008 | Return made up to 27/08/07; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: colonsay house redwood drive, philipshill business park, east kilbride lanarkshire G74 5PG (1 page) |
7 January 2008 | Return made up to 27/08/07; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: colonsay house redwood drive, philipshill business park, east kilbride lanarkshire G74 5PG (1 page) |
12 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Company name changed eastlake group LIMITED\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed eastlake group LIMITED\certificate issued on 11/04/07 (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
23 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
17 October 2006 | Secretary resigned;director resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 October 2005 | Return made up to 27/08/05; full list of members
|
6 October 2005 | Return made up to 27/08/05; full list of members
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
27 November 2004 | Dec mort/charge release * (2 pages) |
27 November 2004 | Dec mort/charge release * (2 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
31 August 2004 | Return made up to 27/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 27/08/04; full list of members (8 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 16 newton place glasgow G3 7PY (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 16 newton place glasgow G3 7PY (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Company name changed georgeson office interiors limit ed\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed georgeson office interiors limit ed\certificate issued on 14/01/04 (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
29 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
10 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
8 August 2003 | Dec mort/charge * (4 pages) |
8 August 2003 | Dec mort/charge * (4 pages) |
7 August 2003 | Partic of mort/charge * (9 pages) |
7 August 2003 | Partic of mort/charge * (9 pages) |
11 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
11 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
13 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
13 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
15 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
16 October 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
16 October 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
10 July 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
10 July 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
3 May 2001 | Return made up to 23/02/01; full list of members
|
3 May 2001 | Return made up to 23/02/01; full list of members
|
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 5 mavor avenue east kilbride glasgow lanarkshire G74 4QX (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 5 mavor avenue east kilbride glasgow lanarkshire G74 4QX (1 page) |
30 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
30 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
28 April 1999 | Return made up to 23/02/99; no change of members
|
28 April 1999 | Return made up to 23/02/99; no change of members
|
28 October 1998 | Partic of mort/charge * (5 pages) |
28 October 1998 | Partic of mort/charge * (5 pages) |
1 May 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
1 May 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
15 April 1998 | Return made up to 23/02/98; no change of members
|
15 April 1998 | Return made up to 23/02/98; no change of members
|
10 April 1997 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
10 April 1997 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
2 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | £ ic 240000/205000 27/06/96 £ sr 35000@1=35000 (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | £ ic 240000/205000 27/06/96 £ sr 35000@1=35000 (1 page) |
22 May 1996 | Return made up to 23/02/96; full list of members (6 pages) |
22 May 1996 | Return made up to 23/02/96; full list of members (6 pages) |
18 March 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
18 March 1996 | Accounts 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 1995 | Director resigned (2 pages) |
30 August 1995 | £ ic 275000/240000 17/08/95 £ sr 35000@1=35000 (1 page) |
30 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
9 May 1994 | Partic of mort/charge * (3 pages) |
9 May 1994 | Partic of mort/charge * (3 pages) |
14 December 1993 | Partic of mort/charge * (3 pages) |
14 December 1993 | Partic of mort/charge * (3 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Memorandum and Articles of Association (9 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Memorandum and Articles of Association (9 pages) |
22 June 1993 | Memorandum and Articles of Association (8 pages) |
22 June 1993 | Memorandum and Articles of Association (8 pages) |
18 June 1993 | Company name changed effectbreak LIMITED\certificate issued on 21/06/93 (2 pages) |
18 June 1993 | Company name changed effectbreak LIMITED\certificate issued on 21/06/93 (2 pages) |
10 June 1993 | New director appointed (2 pages) |
10 June 1993 | Director resigned;new director appointed (2 pages) |
10 June 1993 | New director appointed (2 pages) |
10 June 1993 | Director resigned;new director appointed (2 pages) |
23 February 1993 | Incorporation (9 pages) |
23 February 1993 | Incorporation (9 pages) |