Company NameEastford Limited
Company StatusDissolved
Company NumberSC203068
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Stevenson Gillespie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(1 week, 2 days after company formation)
Appointment Duration16 years, 7 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmaronock Stables
Gartocharn
Dunbartonshire
G83 8SB
Scotland
Secretary NameStephen Robert Bird
NationalityBritish
StatusClosed
Appointed02 March 2004(4 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address91 Craigs Crescent
Rumford
Polmont
Stirlingshire
FK2 0ET
Scotland
Director NameThomas Graham Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 week, 2 days after company formation)
Appointment Duration12 years, 4 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathearn Lodge
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameIan Paul MacDonald
NationalityBritish
StatusResigned
Appointed27 January 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2004)
RoleAccountant
Correspondence Address34 Ormonde Drive
Glasgow
G44 3SP
Scotland
Director NameMr Alan Wilkinson Stanfield Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrahamshill House
Forrest Street
Airdrie
ML6 5BQ
Scotland
Director NameGary Stanfield Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address1 Southfield Road
Blackwood
Lesmahagon
ML11 9SA
Scotland
Director NameMrs Fiona Anne Gillespie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(12 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address80 George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Alan Wilkinson Gillespie
25.00%
Ordinary
250 at £1Gary Stanfield Gillespie
25.00%
Ordinary
250 at £1James Stevenson Gillespie
25.00%
Ordinary
250 at £1Thomas Graham Gillespie
25.00%
Ordinary

Financials

Year2014
Net Worth£702
Current Liabilities£1,715,981

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Compulsory strike-off action has been suspended (1 page)
2 July 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1,000
(14 pages)
15 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1,000
(14 pages)
15 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1,000
(14 pages)
29 October 2012Registered office address changed from 78 Carlton Place Glasgow Lanarkshire G5 9TH on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from 78 Carlton Place Glasgow Lanarkshire G5 9TH on 29 October 2012 (2 pages)
29 October 2012Termination of appointment of Fiona Gillespie as a director (2 pages)
29 October 2012Termination of appointment of Gary Gillespie as a director (2 pages)
29 October 2012Termination of appointment of Alan Gillespie as a director (2 pages)
29 October 2012Termination of appointment of Gary Gillespie as a director (2 pages)
29 October 2012Termination of appointment of Fiona Gillespie as a director (2 pages)
29 October 2012Termination of appointment of Alan Gillespie as a director (2 pages)
3 August 2012Termination of appointment of Thomas Gillespie as a director (2 pages)
3 August 2012Appointment of Fiona Anne Gillespie as a director (3 pages)
3 August 2012Appointment of Fiona Anne Gillespie as a director (3 pages)
3 August 2012Termination of appointment of Thomas Gillespie as a director (2 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Annual return made up to 7 January 2010 (16 pages)
30 March 2011Annual return made up to 7 January 2011 (16 pages)
30 March 2011Annual return made up to 7 January 2011 (16 pages)
30 March 2011Annual return made up to 7 January 2010 (16 pages)
30 March 2011Annual return made up to 7 January 2010 (16 pages)
30 March 2011Annual return made up to 7 January 2011 (16 pages)
29 March 2011Director's details changed for James Stevenson Gillespie on 31 January 2009 (3 pages)
29 March 2011Director's details changed for James Stevenson Gillespie on 31 January 2009 (3 pages)
29 March 2011Director's details changed for Alan Wilkinson Stanfield Gillespie on 30 June 2009 (3 pages)
29 March 2011Director's details changed for Gary Stanfield Gillespie on 31 December 2009 (3 pages)
29 March 2011Director's details changed for Gary Stanfield Gillespie on 31 December 2009 (3 pages)
29 March 2011Director's details changed for Thomas Graham Gillespie on 31 October 2009 (3 pages)
29 March 2011Director's details changed for Alan Wilkinson Stanfield Gillespie on 30 June 2009 (3 pages)
29 March 2011Director's details changed for Thomas Graham Gillespie on 31 October 2009 (3 pages)
17 December 2010Compulsory strike-off action has been suspended (1 page)
17 December 2010Compulsory strike-off action has been suspended (1 page)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Total exemption full accounts made up to 31 January 2005 (9 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2007Total exemption full accounts made up to 31 January 2005 (9 pages)
5 December 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
16 February 2007Return made up to 07/01/07; full list of members (9 pages)
16 February 2007Return made up to 07/01/07; full list of members (9 pages)
18 April 2006Full accounts made up to 31 January 2004 (13 pages)
18 April 2006Full accounts made up to 31 January 2004 (13 pages)
20 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 June 2004Full accounts made up to 31 January 2003 (13 pages)
1 June 2004Full accounts made up to 31 January 2003 (13 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
10 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
16 July 2002Full accounts made up to 31 January 2001 (10 pages)
16 July 2002Full accounts made up to 31 January 2001 (10 pages)
17 June 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Return made up to 18/01/01; full list of members (7 pages)
27 February 2001Return made up to 18/01/01; full list of members (7 pages)
15 February 2000Director resigned (1 page)
15 February 2000Ad 28/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Ad 28/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
4 February 2000Partic of mort/charge * (6 pages)
4 February 2000Partic of mort/charge * (6 pages)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2000Nc inc already adjusted 27/01/00 (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000Nc inc already adjusted 27/01/00 (1 page)
30 January 2000Registered office changed on 30/01/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
30 January 2000Registered office changed on 30/01/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
30 January 2000Secretary resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Incorporation (16 pages)
18 January 2000Incorporation (16 pages)