Company NameEAC Activity Camps Limited
Company StatusDissolved
Company NumberSC209465
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous NameBringwide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard John Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(3 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 05 December 2014)
RoleCompany Director
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Secretary NameMrs Joyce Walter
NationalityBritish
StatusClosed
Appointed02 July 2009(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameMr Martin James Froggatt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameRichard Charles Bainbridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(13 years, 6 months after company formation)
Appointment Duration10 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameMr Andrew John Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2011)
RoleM.D.
Country of ResidenceScotland
Correspondence Address10 Johnsburn Park
Balerno
Midlothian
EH14 7NA
Scotland
Secretary NameMr Andrew John Fisher
NationalityBritish
StatusResigned
Appointed07 November 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 02 July 2009)
RoleM.D.
Country of ResidenceScotland
Correspondence Address10 Johnsburn Park
Balerno
Midlothian
EH14 7NA
Scotland
Director NameMr Stuart Samuel Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Swanston Place
Edinburgh
Midlothian
EH10 7DD
Scotland
Director NameMr Ian Stuart Finlay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameMr Paul Christopher Hawkes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameKaren Mary Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Director NameMr Darren Mee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameGraeme William Armstrong
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameRichard Charles Bainbridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameJayne Burt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameFergus Dick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameRebecca Louise Osman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(13 years after company formation)
Appointment Duration8 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.activitycamps.com
Telephone01273 647200
Telephone regionBrighton

Location

Registered Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

200 at £1Elc English LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Application to strike the company off the register (3 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
10 April 2014Termination of appointment of Rebecca Osman as a director (1 page)
10 April 2014Termination of appointment of Rebecca Osman as a director (1 page)
4 March 2014Appointment of Richard Charles Bainbridge as a director (2 pages)
4 March 2014Appointment of Richard Charles Bainbridge as a director (2 pages)
13 December 2013Termination of appointment of Jayne Burt as a director (1 page)
13 December 2013Termination of appointment of Jayne Burt as a director (1 page)
4 December 2013Satisfaction of charge 2 in full (6 pages)
4 December 2013Satisfaction of charge 2 in full (6 pages)
30 October 2013Director's details changed for Jayne Burt on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Jayne Burt on 30 October 2013 (2 pages)
1 August 2013Appointment of Rebecca Louise Osman as a director (2 pages)
1 August 2013Appointment of Rebecca Louise Osman as a director (2 pages)
26 July 2013Termination of appointment of Fergus Dick as a director (1 page)
26 July 2013Termination of appointment of Fergus Dick as a director (1 page)
23 July 2013Appointment of Martin Froggatt as a director (2 pages)
23 July 2013Appointment of Martin Froggatt as a director (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
24 May 2013Termination of appointment of Graeme Armstrong as a director (1 page)
24 May 2013Termination of appointment of Graeme Armstrong as a director (1 page)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
8 April 2013Termination of appointment of Richard Bainbridge as a director (1 page)
8 April 2013Termination of appointment of Richard Bainbridge as a director (1 page)
19 October 2012Termination of appointment of Darren Mee as a director (1 page)
19 October 2012Termination of appointment of Darren Mee as a director (1 page)
6 August 2012Termination of appointment of Paul Hawkes as a director (1 page)
6 August 2012Termination of appointment of Paul Hawkes as a director (1 page)
3 August 2012Termination of appointment of Ian Finlay as a director (1 page)
3 August 2012Termination of appointment of Ian Finlay as a director (1 page)
11 July 2012Appointment of Fergus Dick as a director (2 pages)
11 July 2012Appointment of Fergus Dick as a director (2 pages)
9 July 2012Appointment of Jayne Burt as a director (2 pages)
9 July 2012Appointment of Jayne Burt as a director (2 pages)
2 July 2012Full accounts made up to 30 September 2011 (11 pages)
2 July 2012Full accounts made up to 30 September 2011 (11 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
3 May 2012Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page)
13 March 2012Appointment of Richard Charles Bainbridge as a director (2 pages)
13 March 2012Appointment of Richard Charles Bainbridge as a director (2 pages)
9 November 2011Director's details changed for Richard John Morgan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Richard John Morgan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Richard John Morgan on 9 November 2011 (2 pages)
8 November 2011Director's details changed for Richard John Morgan on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Richard John Morgan on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Richard John Morgan on 8 November 2011 (2 pages)
26 October 2011Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages)
20 October 2011Termination of appointment of Andrew Fisher as a director (1 page)
20 October 2011Termination of appointment of Andrew Fisher as a director (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Full accounts made up to 30 September 2010 (11 pages)
6 October 2011Full accounts made up to 30 September 2010 (11 pages)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
6 April 2011Termination of appointment of Karen Watson as a director (1 page)
6 April 2011Termination of appointment of Karen Watson as a director (1 page)
16 March 2011Director's details changed for Graeme William Armstrong on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Graeme William Armstrong on 16 March 2011 (2 pages)
14 March 2011Termination of appointment of Stuart Young as a director (1 page)
14 March 2011Termination of appointment of Stuart Young as a director (1 page)
2 November 2010Auditor's resignation (1 page)
2 November 2010Auditor's resignation (1 page)
13 October 2010Auditor's resignation (2 pages)
13 October 2010Auditor's resignation (2 pages)
11 October 2010Appointment of Graeme William Armstrong as a director (2 pages)
11 October 2010Appointment of Graeme William Armstrong as a director (2 pages)
12 July 2010Full accounts made up to 30 September 2009 (13 pages)
12 July 2010Full accounts made up to 30 September 2009 (13 pages)
28 June 2010Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page)
28 June 2010Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages)
11 August 2009Return made up to 26/07/09; full list of members (6 pages)
11 August 2009Return made up to 26/07/09; full list of members (6 pages)
30 July 2009Director appointed karen mary watson (2 pages)
30 July 2009Director appointed paul christopher hawkes (2 pages)
30 July 2009Director appointed ian stuart finlay (2 pages)
30 July 2009Director appointed paul christopher hawkes (2 pages)
30 July 2009Director appointed karen mary watson (2 pages)
30 July 2009Director appointed darren mee (2 pages)
30 July 2009Director appointed darren mee (2 pages)
30 July 2009Director appointed ian stuart finlay (2 pages)
13 July 2009Appointment terminated secretary andrew fisher (1 page)
13 July 2009Secretary appointed joyce walter (2 pages)
13 July 2009Secretary appointed joyce walter (2 pages)
13 July 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
13 July 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
13 July 2009Appointment terminated secretary andrew fisher (1 page)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 September 2006Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2LQ (1 page)
15 September 2006Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2LQ (1 page)
15 September 2006Return made up to 26/07/05; full list of members; amend (7 pages)
15 September 2006Return made up to 26/07/05; full list of members; amend (7 pages)
11 September 2006Return made up to 26/07/06; full list of members (7 pages)
11 September 2006Return made up to 26/07/06; full list of members (7 pages)
17 October 2005Return made up to 26/07/05; full list of members (7 pages)
17 October 2005Return made up to 26/07/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 May 2005Ad 18/03/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 May 2005Ad 18/03/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 April 2005Dec mort/charge * (2 pages)
14 April 2005Dec mort/charge * (2 pages)
8 February 2005Partic of mort/charge * (3 pages)
8 February 2005Partic of mort/charge * (3 pages)
1 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
20 August 2004Return made up to 26/07/04; full list of members (7 pages)
20 August 2004Return made up to 26/07/04; full list of members (7 pages)
1 May 2004Partic of mort/charge * (8 pages)
1 May 2004Partic of mort/charge * (8 pages)
10 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 September 2003Return made up to 26/07/03; full list of members (7 pages)
15 September 2003Return made up to 26/07/03; full list of members (7 pages)
25 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/02
(7 pages)
25 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/02
(7 pages)
17 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 August 2001Return made up to 26/07/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
24 August 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
24 August 2001Return made up to 26/07/01; full list of members (6 pages)
20 August 2001Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2001Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2001Accounting reference date shortened from 31/07/01 to 31/10/00 (1 page)
22 January 2001Accounting reference date shortened from 31/07/01 to 31/10/00 (1 page)
6 December 2000Memorandum and Articles of Association (9 pages)
6 December 2000Memorandum and Articles of Association (9 pages)
5 December 2000Company name changed bringwide LIMITED\certificate issued on 06/12/00 (2 pages)
5 December 2000Company name changed bringwide LIMITED\certificate issued on 06/12/00 (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 July 2000Incorporation (13 pages)
26 July 2000Incorporation (13 pages)