Company NameEskhill Limited
DirectorJohn Mackenzie
Company StatusLiquidation
Company NumberSC203493
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohn Mackenzie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressFlat 1/1, 117 Onslow Drive
Glasgow
G31 2QA
Scotland
Director NameMatthew Cassery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(3 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2000)
RoleCompany Director
Correspondence Address18 Corrie Grove
Glasgow
Lanarkshire
G44 3PP
Scotland
Secretary NameMargaret Thomson
NationalityBritish
StatusResigned
Appointed24 February 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address38 Westermains Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1EH
Scotland
Director NameAlexander Morrison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 2001)
RoleCompany Director
Correspondence Address85 Sydney Street
Glasgow
G31 2ND
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2001
Turnover£913,357
Gross Profit£190,584
Net Worth£528,349
Cash£9,154
Current Liabilities£78,088

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Next Accounts Due31 March 2003 (overdue)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Returns

Next Return Due15 February 2017 (overdue)

Filing History

14 October 2002Appointment of a provisional liquidator (1 page)
14 October 2002Appointment of a provisional liquidator (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
11 February 2002Return made up to 01/02/02; full list of members (6 pages)
11 February 2002Return made up to 01/02/02; full list of members (6 pages)
19 July 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
19 July 2001Partial exemption accounts made up to 31 May 2001 (11 pages)
19 July 2001Partial exemption accounts made up to 31 May 2001 (11 pages)
19 July 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
16 July 2001Ad 22/05/01--------- £ si 454000@1=454000 £ ic 1/454001 (2 pages)
16 July 2001Ad 01/03/00--------- £ si 999@1 (2 pages)
16 July 2001Ad 22/05/01--------- £ si 454000@1=454000 £ ic 1/454001 (2 pages)
16 July 2001Ad 01/03/00--------- £ si 999@1 (2 pages)
12 June 2001Nc inc already adjusted 22/05/01 (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Nc inc already adjusted 22/05/01 (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 572 clarkston road glasgow lanarkshire G44 3RT (1 page)
5 June 2001Registered office changed on 05/06/01 from: 572 clarkston road glasgow lanarkshire G44 3RT (1 page)
5 June 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
26 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
1 February 2000Incorporation (13 pages)
1 February 2000Incorporation (13 pages)