Company NameEastmount Limited
Company StatusDissolved
Company NumberSC162481
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Marie McCaffrey
NationalityBritish
StatusClosed
Appointed12 September 1996(8 months, 1 week after company formation)
Appointment Duration17 years, 11 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burnawn Grove
Robroyston
Glasgow
G33 1RW
Scotland
Director NameEdward Lauder
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(3 years after company formation)
Appointment Duration15 years, 8 months (closed 29 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Glen Dessary
East Kilbride
Glasgow
Lanarkshire
G74 2AQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDonald Lauder
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address99 Buchandyke Road
Calderwood
East Kilbride
G74 3BN
Scotland
Director NameEdward Lavder
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(2 years after company formation)
Appointment DurationResigned same day (resigned 08 January 1998)
RoleBuilder
Correspondence Address158 Eider Place
East Kilbride
G75 8UD
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1D. Lauder
50.00%
Ordinary
1 at £1E. Lauder
50.00%
Ordinary

Financials

Year2014
Net Worth£11,495
Cash£6,298
Current Liabilities£6,473

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Director's details changed for Edward Lauder on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Edward Lauder on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Edward Lauder on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Return made up to 04/01/09; full list of members (3 pages)
24 March 2009Return made up to 04/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 March 2008Return made up to 04/01/08; full list of members (3 pages)
14 March 2008Return made up to 04/01/08; full list of members (3 pages)
30 January 2008Return made up to 04/01/07; no change of members (6 pages)
30 January 2008Return made up to 04/01/07; no change of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 May 2006Return made up to 04/01/06; full list of members (6 pages)
31 May 2006Return made up to 04/01/06; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
14 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
17 January 2005Return made up to 04/01/05; full list of members (6 pages)
17 January 2005Return made up to 04/01/05; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
23 January 2004Return made up to 04/01/04; full list of members (6 pages)
23 January 2004Return made up to 04/01/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 March 2002Return made up to 04/01/02; full list of members (6 pages)
11 March 2002Return made up to 04/01/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 February 2001Return made up to 04/01/01; full list of members (6 pages)
5 February 2001Return made up to 04/01/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 January 2000Return made up to 04/01/00; full list of members (6 pages)
27 January 2000Return made up to 04/01/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Return made up to 04/01/99; no change of members (4 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Return made up to 04/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 April 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
27 April 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
5 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 June 1997Return made up to 04/01/97; full list of members (6 pages)
4 June 1997Return made up to 04/01/97; full list of members (6 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
24 September 1996Registered office changed on 24/09/96 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 February 1996Secretary resigned (1 page)
7 February 1996Director resigned (1 page)
7 February 1996Director resigned (1 page)
7 February 1996Secretary resigned (1 page)
4 January 1996Incorporation (32 pages)
4 January 1996Incorporation (32 pages)