London
SW1H 0EX
Director Name | Mr Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 October 2016) |
Role | Chief Operating Officer And Finance Director |
Country of Residence | England |
Correspondence Address | The Capital Building St. Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2010(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 October 2016) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr George Knox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hollyhill House, 21 The Loaning Whitecraigs Glasgow G46 6SF Scotland |
Director Name | Mark Simpson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Flat 2 33 Hyndland Road Glasgow G12 9UY Scotland |
Director Name | Mr Colin West |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Barnwell Drive Balfron Glasgow G63 0RG Scotland |
Director Name | Mr John Robert Paterson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Cathkin Crescent Cumbernauld Glasgow G68 0FD Scotland |
Secretary Name | Mr John Robert Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Cathkin Crescent Cumbernauld Glasgow G68 0FD Scotland |
Director Name | Mr John Aitken Nicoll |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2008) |
Role | Director Of Companies |
Country of Residence | Scotland |
Correspondence Address | 2 Kirkdene Bank Newton Mearns Glasgow Lanarkshire G77 5RG Scotland |
Director Name | Peter James Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2008) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Road Whitekirk Dunbar East Lothian EH42 1XA Scotland |
Director Name | Mr Graham John Duncan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Craigerne Crescent Peebles EH45 9HW Scotland |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compthall Brightons Falkirk Stirlingshire FK2 0RW Scotland |
Director Name | Nicholas Bryan Thomas Scallan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Capital Building St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2006) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 2010) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.eclectic.co.uk |
---|
Registered Address | The Capital Building St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 December 2006 | Delivered on: 22 December 2006 Satisfied on: 8 February 2008 Persons entitled: Rbs Invoice Finance Limited Classification: 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. Fully Satisfied |
---|---|
10 August 2005 | Delivered on: 18 August 2005 Satisfied on: 27 August 2011 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. Fully Satisfied |
15 May 2002 | Delivered on: 31 May 2002 Satisfied on: 2 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages) |
17 November 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
22 July 2014 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 St. Andrew Square 2Nd Floor Edinburgh EH2 2AF to The Capital Building St. Andrew Square Edinburgh EH2 2AF on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 St. Andrew Square 2Nd Floor Edinburgh EH2 2AF to The Capital Building St. Andrew Square Edinburgh EH2 2AF on 22 July 2014 (1 page) |
14 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Termination of appointment of a director (1 page) |
4 April 2014 | Termination of appointment of Alan Bonner as a director (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of a director (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page) |
6 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
6 March 2014 | Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
31 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
27 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
8 April 2010 | Termination of appointment of Graham Duncan as a director (2 pages) |
18 February 2010 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Peterkins as a secretary (2 pages) |
18 February 2010 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Peterkins as a secretary (2 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
27 June 2008 | Director appointed alan bonner (2 pages) |
27 June 2008 | Director appointed alan bonner (2 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
20 May 2008 | Appointment terminated director peter ford (1 page) |
8 February 2008 | Dec mort/charge * (2 pages) |
8 February 2008 | Dec mort/charge * (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
28 January 2008 | Company name changed eclectic group LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed eclectic group LIMITED\certificate issued on 28/01/08 (2 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
16 March 2007 | £ nc 1000/31000 28/02/07 (2 pages) |
16 March 2007 | £ nc 1000/31000 28/02/07 (2 pages) |
16 March 2007 | Ad 28/02/07--------- £ si [email protected]=30000 £ ic 1000/31000 (1 page) |
16 March 2007 | Ad 28/02/07--------- £ si [email protected]=30000 £ ic 1000/31000 (1 page) |
14 March 2007 | Alterations to a floating charge (5 pages) |
14 March 2007 | Alterations to a floating charge (5 pages) |
9 March 2007 | Alterations to a floating charge (5 pages) |
9 March 2007 | Alterations to a floating charge (5 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
4 August 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
30 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
17 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
17 May 2006 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
17 May 2006 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
17 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 121 west regent street glasgow strathclyde G2 2SD (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 121 west regent street glasgow strathclyde G2 2SD (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (3 pages) |
2 December 2005 | Dec mort/charge * (2 pages) |
2 December 2005 | Dec mort/charge * (2 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members
|
28 June 2005 | Return made up to 23/06/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 October 2004 | Return made up to 23/06/04; full list of members (9 pages) |
12 October 2004 | Return made up to 23/06/04; full list of members (9 pages) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Declaration of assistance for shares acquisition (5 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Declaration of assistance for shares acquisition (5 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
23 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
23 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members
|
2 July 2003 | Return made up to 23/06/03; full list of members
|
13 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 July 2002 | Return made up to 23/06/02; full list of members
|
9 July 2002 | Return made up to 23/06/02; full list of members
|
31 May 2002 | Partic of mort/charge * (6 pages) |
31 May 2002 | Partic of mort/charge * (6 pages) |
15 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
15 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
7 August 2001 | Return made up to 23/06/01; full list of members
|
7 August 2001 | Return made up to 23/06/01; full list of members
|
18 May 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
18 May 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
27 September 2000 | Nc inc already adjusted 14/08/00 (1 page) |
27 September 2000 | Nc inc already adjusted 14/08/00 (1 page) |
19 September 2000 | S-div conve 14/09/00 (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Ad 14/09/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
19 September 2000 | Ad 14/09/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Memorandum and Articles of Association (16 pages) |
19 September 2000 | S-div conve 14/09/00 (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Memorandum and Articles of Association (16 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Resolutions
|
31 July 2000 | Company name changed m m & s (2673) LIMITED\certificate issued on 31/07/00 (2 pages) |
31 July 2000 | Company name changed m m & s (2673) LIMITED\certificate issued on 31/07/00 (2 pages) |
23 June 2000 | Incorporation (19 pages) |
23 June 2000 | Incorporation (19 pages) |