Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Glen Duncan Bennett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rockview 15 Marine Parade North Berwick EH39 4LD Scotland |
Secretary Name | Susan Claire Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Rockview 15 Marine Parade North Berwick EH39 4LD Scotland |
Director Name | Andrew Michael Macgregor Thomson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2002) |
Role | Solicitor |
Correspondence Address | 1 Claremont Drive Bridge Of Allan Stirling FK9 4EE Scotland |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 September 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | eae.co.uk |
---|
Registered Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
1.1k at £1 | Neil Lucas 9.77% Ordinary |
---|---|
9.1k at £1 | Glen Duncan Bennett 81.34% Ordinary |
1000 at £1 | Susan Bennett 8.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,373 |
Cash | £98 |
Current Liabilities | £570,492 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
24 April 2000 | Delivered on: 28 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
---|---|
9 May 2017 | Appointment of Mr John Francis Alexander Geddes as a secretary on 30 September 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 October 2016 | Registered office address changed from 3 st David's Business Park Dalgety Bay Fife KY11 9PF to 2 Lochside Avenue Edinburgh EH12 9DJ on 24 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Susan Claire Bennett as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Glen Duncan Bennett as a director on 30 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Mark Stephen Cassie as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 30 September 2016 (2 pages) |
7 October 2016 | Resolutions
|
6 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 11 pirrie street edinburgh midlothian EH6 5HY (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | £ ic 11513/11243 05/11/04 £ sr 270@1=270 (1 page) |
14 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members
|
9 September 2002 | Director resigned (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 April 2002 | Ad 28/03/02--------- £ si 1513@1=1513 £ ic 10000/11513 (2 pages) |
15 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
15 April 2002 | Resolutions
|
20 November 2001 | Ad 26/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 February 2001 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 10 albert place stirling stirlingshire FK8 2QL (1 page) |
5 May 2000 | Company name changed kerr 99 LIMITED\certificate issued on 08/05/00 (2 pages) |
28 April 2000 | Partic of mort/charge * (6 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (16 pages) |