Glasgow
G2 2LB
Scotland
Director Name | Mr Charles John Newlands |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland |
Secretary Name | Pamela Jane Newlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Eldin Place Elderslie Johnstone Renfrewshire PA5 9HN Scotland |
Secretary Name | Mr Charles Burton Newlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | eldin.co.uk |
---|---|
Telephone | 0141 8402665 |
Telephone region | Glasgow |
Registered Address | 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £34,547 |
Cash | £22,696 |
Current Liabilities | £132,698 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
25 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2022 | Final account prior to dissolution in CVL (11 pages) |
23 December 2015 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Scotland Glasgow G2 2LB to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Scotland Glasgow G2 2LB to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 23 December 2015 (2 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 February 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 24 February 2014 (1 page) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Appointment of Mr Brian Quinn as a director (3 pages) |
2 May 2013 | Appointment of Mr Brian Quinn as a director (3 pages) |
2 May 2013 | Termination of appointment of Charles Newlands as a director (2 pages) |
2 May 2013 | Termination of appointment of Charles Newlands as a secretary (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 May 2013 | Termination of appointment of Charles Newlands as a director (2 pages) |
2 May 2013 | Termination of appointment of Charles Newlands as a secretary (2 pages) |
8 April 2013 | Company name changed eldin management LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Company name changed eldin management LIMITED\certificate issued on 08/04/13
|
3 April 2013 | Resolutions
|
3 April 2013 | Resolutions
|
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Director's details changed for Mr Charles John Newlands on 15 May 2010 (3 pages) |
26 May 2010 | Secretary's details changed for Charles Burton Newlands on 15 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Mr Charles John Newlands on 15 May 2010 (3 pages) |
26 May 2010 | Secretary's details changed for Charles Burton Newlands on 15 May 2010 (3 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
11 October 2009 | Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
11 October 2009 | Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
17 September 2009 | Return made up to 16/05/09; no change of members (4 pages) |
17 September 2009 | Return made up to 16/05/09; no change of members (4 pages) |
17 September 2009 | Director's change of particulars / charles newlands / 12/09/2009 (1 page) |
17 September 2009 | Director's change of particulars / charles newlands / 12/09/2009 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (2 pages) |
24 August 2009 | Secretary appointed charles burton newlands (2 pages) |
24 August 2009 | Secretary appointed charles burton newlands (2 pages) |
21 August 2009 | Appointment terminated secretary pamela newlands (1 page) |
21 August 2009 | Appointment terminated secretary pamela newlands (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from c/o c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from c/o c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
16 July 2008 | Return made up to 16/05/08; full list of members (6 pages) |
16 July 2008 | Return made up to 16/05/08; full list of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
1 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
25 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
25 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
28 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
24 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
17 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Incorporation (14 pages) |
16 May 1997 | Incorporation (14 pages) |