Edinburgh
Midlothian
EH10 6PW
Scotland
Director Name | Mr James McCall Rennie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (closed 27 February 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Marchbank Gardens Paisley Renfrewshire PA1 3JD Scotland |
Secretary Name | Mr William Maltman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 27 February 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckstone Bank Edinburgh Midlothian EH10 6PW Scotland |
Director Name | Baroness Margaret Anne Ford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 month after company formation) |
Appointment Duration | 7 years (resigned 28 April 2000) |
Role | Company Administrator |
Correspondence Address | 63/9 Woodville Court Canaan Lane Edinburgh Midlothian EH10 4SG Scotland |
Director Name | Thomas Frazer Thomson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 1996) |
Role | Company Manager |
Correspondence Address | 73 Beechwood Linlithgow West Lothian EH49 6SE Scotland |
Secretary Name | Baroness Margaret Anne Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 1996) |
Role | Company Administrator |
Correspondence Address | 63/9 Woodville Court Canaan Lane Edinburgh Midlothian EH10 4SG Scotland |
Secretary Name | Angela Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 103 Queensborough Gardens Glasgow G12 9RS Scotland |
Secretary Name | David Arthur William Bolger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 35 Braid Avenue Edinburgh EH10 4SR Scotland |
Director Name | Mr Ian Richardson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blackford Hill Rise Edinburgh Midlothian EH9 3HB Scotland |
Secretary Name | Mr Ian Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blackford Hill Rise Edinburgh Midlothian EH9 3HB Scotland |
Secretary Name | Mr James McCall Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2003) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Marchbank Gardens Paisley Renfrewshire PA1 3JD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | eglinton.co.uk |
---|
Registered Address | 21 Lansdowne Crescent Edinburgh Lothian EH12 5EH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | James Rennie 50.00% Ordinary |
---|---|
3k at £1 | William Maltman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,326 |
Cash | £57,568 |
Current Liabilities | £107,766 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 April 2000 | Delivered on: 16 May 2000 Satisfied on: 24 April 2014 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 |
---|---|
6 January 1997 | Delivered on: 13 January 1997 Satisfied on: 2 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 July 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 September 2016 | Second filing of the annual return made up to 4 May 2016 (22 pages) |
23 September 2016 | Second filing of the annual return made up to 4 May 2016 (22 pages) |
12 May 2016 | Annual return Statement of capital on 2016-05-12
Statement of capital on 2016-09-23
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return Statement of capital on 2016-05-12
Statement of capital on 2016-09-23
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 April 2014 | Satisfaction of charge 2 in full (1 page) |
24 April 2014 | Satisfaction of charge 2 in full (1 page) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Director's details changed for James Mccall Rennie on 19 March 2014 (2 pages) |
24 March 2014 | Director's details changed for James Mccall Rennie on 19 March 2014 (2 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Director's details changed for James Mccall Rennie on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for James Mccall Rennie on 20 March 2013 (2 pages) |
5 July 2012 | Director's details changed for James Mccall Rennie on 5 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for James Mccall Rennie on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for James Mccall Rennie on 5 July 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Director's details changed for William Maltman on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for William Maltman on 1 October 2009 (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for James Mccall Rennie on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for William Maltman on 1 October 2009 (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Secretary's details changed for William Maltman on 1 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for William Maltman on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for William Maltman on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for James Mccall Rennie on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for James Mccall Rennie on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 19 grosvenor crescent edinburgh EH12 5EL (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 19 grosvenor crescent edinburgh EH12 5EL (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
13 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
27 April 2006 | Return made up to 04/05/06; full list of members (7 pages) |
27 April 2006 | Return made up to 04/05/06; full list of members (7 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 April 2005 | Return made up to 04/05/05; full list of members (7 pages) |
21 April 2005 | Return made up to 04/05/05; full list of members (7 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members
|
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members
|
22 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | New secretary appointed (1 page) |
17 December 2002 | New secretary appointed (1 page) |
29 April 2002 | Return made up to 04/05/02; full list of members (7 pages) |
29 April 2002 | Return made up to 04/05/02; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
1 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
31 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
31 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Dec mort/charge * (4 pages) |
2 May 2000 | Dec mort/charge * (4 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 May 1999 | Return made up to 04/05/99; full list of members
|
11 May 1999 | Return made up to 04/05/99; full list of members
|
4 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
1 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
9 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
31 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
15 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |