Prestonpans
East Lothian
EH32 9FB
Scotland
Secretary Name | Alan Eeles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 31 Appin Drive Prestonpans East Lothian EH32 9FB Scotland |
Director Name | Alan Ernest Eeles |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(2 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 5 Golf Drive Port Seton East Lothian EH32 0EF Scotland |
Director Name | Kelly Ann Eeles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 5 Golf Drive Port Seton East Lothian EH32 0EF Scotland |
Director Name | Sandra Victoria Eeles |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(2 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 25 Rowanhill Way Port Seton East Lothian |
Secretary Name | Sandra Victoria Eeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 25 Rowanhill Way Port Seton East Lothian |
Director Name | Ian Alan Andrew Eeles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 5 Golf Drive G Port Seton East Lothian EH32 0EF Scotland |
Director Name | Ian Alan Andrew Eeles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Park Road Post Seton East Lothian Eh32 0 |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 31 Appin Drive Prestonpans East Lothian EH32 9FB Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Year | 2013 |
---|---|
Net Worth | £14,075 |
Cash | £36,244 |
Current Liabilities | £29,864 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 November 2003 | Delivered on: 11 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 high street, musselburgh. Outstanding |
---|---|
7 October 1999 | Delivered on: 19 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 rowanhill way, port seton, east lothian. Outstanding |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
11 May 2015 | Termination of appointment of Ian Alan Andrew Eeles as a director on 1 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Ian Alan Andrew Eeles as a director on 1 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Ian Alan Andrew Eeles as a director on 1 April 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Registered office address changed from 12 High Street Musselburgh Midlothian EH21 7AG on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 12 High Street Musselburgh Midlothian EH21 7AG on 22 August 2012 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 August 2010 | Director's details changed for Ian Alan Andrew Eeles on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Alan Eeles on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Sandra Victoria Eeles on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Ian Alan Andrew Eeles on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Secretary's details changed for Alan Eeles on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Ian Alan Andrew Eeles on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Alan Eeles on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Sandra Victoria Eeles on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Sandra Victoria Eeles on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 4 market street musselburgh midlothian EH21 6BT (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 4 market street musselburgh midlothian EH21 6BT (1 page) |
18 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 01/07/03; full list of members (6 pages) |
9 September 2003 | Return made up to 01/07/03; full list of members (6 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
29 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
30 July 2001 | Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2000 | Return made up to 01/07/00; full list of members
|
4 July 2000 | Return made up to 01/07/00; full list of members
|
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 October 1999 | Partic of mort/charge * (6 pages) |
19 October 1999 | Partic of mort/charge * (6 pages) |
8 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 01/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 01/07/98; no change of members (4 pages) |
24 March 1998 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
24 March 1998 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
19 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Company name changed fieldbase LIMITED\certificate issued on 12/09/96 (2 pages) |
11 September 1996 | Company name changed fieldbase LIMITED\certificate issued on 12/09/96 (2 pages) |
1 July 1996 | Incorporation (17 pages) |
1 July 1996 | Incorporation (17 pages) |