Company NameEglinton Management Centre Limited
Company StatusDissolved
Company NumberSC143021
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Maltman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(7 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 27 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckstone Bank
Edinburgh
Midlothian
EH10 6PW
Scotland
Director NameMr James McCall Rennie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(7 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 27 February 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Marchbank Gardens
Paisley
Renfrewshire
PA1 3JD
Scotland
Secretary NameMr William Maltman
NationalityBritish
StatusClosed
Appointed01 September 2003(10 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 27 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckstone Bank
Edinburgh
Midlothian
EH10 6PW
Scotland
Director NameBaroness Margaret Anne Ford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 month after company formation)
Appointment Duration7 years (resigned 28 April 2000)
RoleCompany Administrator
Correspondence Address63/9 Woodville Court Canaan Lane
Edinburgh
Midlothian
EH10 4SG
Scotland
Director NameThomas Frazer Thomson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 1996)
RoleCompany Manager
Correspondence Address73 Beechwood
Linlithgow
West Lothian
EH49 6SE
Scotland
Secretary NameBaroness Margaret Anne Ford
NationalityBritish
StatusResigned
Appointed05 April 1993(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 1996)
RoleCompany Administrator
Correspondence Address63/9 Woodville Court Canaan Lane
Edinburgh
Midlothian
EH10 4SG
Scotland
Secretary NameAngela Thomson
NationalityBritish
StatusResigned
Appointed26 July 1996(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address103 Queensborough Gardens
Glasgow
G12 9RS
Scotland
Secretary NameDavid Arthur William Bolger
NationalityBritish
StatusResigned
Appointed22 January 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address35 Braid Avenue
Edinburgh
EH10 4SR
Scotland
Director NameMr Ian Richardson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Blackford Hill Rise
Edinburgh
Midlothian
EH9 3HB
Scotland
Secretary NameMr Ian Richardson
NationalityBritish
StatusResigned
Appointed28 April 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Blackford Hill Rise
Edinburgh
Midlothian
EH9 3HB
Scotland
Secretary NameMr James McCall Rennie
NationalityBritish
StatusResigned
Appointed03 December 2002(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 August 2003)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Marchbank Gardens
Paisley
Renfrewshire
PA1 3JD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteeglinton.co.uk

Location

Registered Address21 Lansdowne Crescent
Edinburgh
Lothian
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1James Rennie
50.00%
Ordinary
3k at £1William Maltman
50.00%
Ordinary

Financials

Year2014
Net Worth£480,326
Cash£57,568
Current Liabilities£107,766

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 April 2000Delivered 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 1997Delivered 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

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
9 July 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 September 2016Second filing of the annual return made up to 4 May 2016 (22 pages)
23 September 2016Second filing of the annual return made up to 4 May 2016 (22 pages)
12 May 2016Annual return
Statement of capital on 2016-05-12
  • GBP 6,000

Statement of capital on 2016-09-23
  • GBP 6,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/09/2016
(6 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6,000
(6 pages)
12 May 2016Annual return
Statement of capital on 2016-05-12
  • GBP 6,000

Statement of capital on 2016-09-23
  • GBP 6,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/09/2016
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6,000
(6 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6,000
(6 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,000
(6 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,000
(6 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,000
(6 pages)
24 April 2014Satisfaction of charge 2 in full (1 page)
24 April 2014Satisfaction of charge 2 in full (1 page)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Director's details changed for James Mccall Rennie on 19 March 2014 (2 pages)
24 March 2014Director's details changed for James Mccall Rennie on 19 March 2014 (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Director's details changed for James Mccall Rennie on 20 March 2013 (2 pages)
22 March 2013Director's details changed for James Mccall Rennie on 20 March 2013 (2 pages)
5 July 2012Director's details changed for James Mccall Rennie on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for James Mccall Rennie on 5 July 2012 (2 pages)
5 July 2012Director's details changed for James Mccall Rennie on 5 July 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Director's details changed for William Maltman on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for William Maltman on 1 October 2009 (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for James Mccall Rennie on 1 October 2009 (2 pages)
18 June 2010Director's details changed for William Maltman on 1 October 2009 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Secretary's details changed for William Maltman on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for William Maltman on 1 October 2009 (1 page)
18 June 2010Director's details changed for William Maltman on 1 October 2009 (2 pages)
18 June 2010Director's details changed for James Mccall Rennie on 1 October 2009 (2 pages)
18 June 2010Director's details changed for James Mccall Rennie on 1 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (4 pages)
19 August 2009Registered office changed on 19/08/2009 from 19 grosvenor crescent edinburgh EH12 5EL (1 page)
19 August 2009Registered office changed on 19/08/2009 from 19 grosvenor crescent edinburgh EH12 5EL (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2008Return made up to 04/05/08; full list of members (3 pages)
19 June 2008Return made up to 04/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 04/05/07; no change of members (7 pages)
13 July 2007Return made up to 04/05/07; no change of members (7 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
27 April 2006Return made up to 04/05/06; full list of members (7 pages)
27 April 2006Return made up to 04/05/06; full list of members (7 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 April 2005Return made up to 04/05/05; full list of members (7 pages)
21 April 2005Return made up to 04/05/05; full list of members (7 pages)
14 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 June 2003Return made up to 04/05/03; full list of members (7 pages)
2 June 2003Return made up to 04/05/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002New secretary appointed (1 page)
17 December 2002New secretary appointed (1 page)
29 April 2002Return made up to 04/05/02; full list of members (7 pages)
29 April 2002Return made up to 04/05/02; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2001Return made up to 04/05/01; full list of members (7 pages)
1 May 2001Return made up to 04/05/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Return made up to 04/05/00; full list of members (7 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Return made up to 04/05/00; full list of members (7 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
31 May 2000Declaration of assistance for shares acquisition (7 pages)
31 May 2000Declaration of assistance for shares acquisition (7 pages)
16 May 2000Partic of mort/charge * (5 pages)
16 May 2000Partic of mort/charge * (5 pages)
2 May 2000Dec mort/charge * (4 pages)
2 May 2000Dec mort/charge * (4 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 May 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/99
(6 pages)
11 May 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/99
(6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 May 1998Return made up to 04/05/98; no change of members (4 pages)
1 May 1998Return made up to 04/05/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 May 1997Return made up to 04/05/97; full list of members (6 pages)
9 May 1997Return made up to 04/05/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Director resigned (1 page)
31 May 1996Return made up to 04/05/96; no change of members (4 pages)
31 May 1996Return made up to 04/05/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)