Company NameEastbeach Limited
DirectorSteven Mothersole
Company StatusLiquidation
Company NumberSC207852
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Mothersole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(10 months after company formation)
Appointment Duration23 years
RoleConstruction
Correspondence Address379 Old Dalkeith Road
Edinburgh
Midlothian
EH16 4ST
Scotland
Secretary NameLaura Mothersole
NationalityBritish
StatusCurrent
Appointed02 April 2001(10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address379 Old Dalkeith Road
Edinburgh
Midlothian
EH16 4ST
Scotland
Director NameIan McCulloch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleOffice Manager
Correspondence Address97 Moredun Park Gardens
Edinburgh
Midlothian
EH17 7LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due6 April 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due20 June 2017 (overdue)

Filing History

12 August 2003Registered office changed on 12/08/03 from: 379 old dalkeith road edinburgh midlothian EH16 4ST (1 page)
12 August 2003Registered office changed on 12/08/03 from: 379 old dalkeith road edinburgh midlothian EH16 4ST (1 page)
3 July 2003Notice of winding up order (1 page)
3 July 2003Court order notice of winding up (1 page)
3 July 2003Court order notice of winding up (1 page)
3 July 2003Notice of winding up order (1 page)
10 June 2003Application for striking-off (1 page)
10 June 2003Application for striking-off (1 page)
10 April 2002Deferment of dissolution (voluntary) (1 page)
10 April 2002Deferment of dissolution (voluntary) (1 page)
11 February 2002Appointment of a provisional liquidator (2 pages)
11 February 2002Appointment of a provisional liquidator (2 pages)
25 September 2001Return made up to 06/06/01; full list of members (6 pages)
25 September 2001Return made up to 06/06/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 97 moredun park gardens edinburgh midlothian EH17 7LL (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 97 moredun park gardens edinburgh midlothian EH17 7LL (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 June 2000Secretary resigned (1 page)
6 June 2000Incorporation (16 pages)
6 June 2000Incorporation (16 pages)