Company NameE.A.D. Limited
Company StatusDissolved
Company NumberSC225002
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Edwin Cameron Riach
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address25 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Alan George Strachan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 25 October 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Eagle Street
Glasgow
G4 9XA
Scotland
Secretary NameMr Edwin Cameron Riach
NationalityBritish
StatusClosed
Appointed04 April 2008(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameDouglas Lawrence Cameron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Glazert Meadow
Lennoxtown
East Dumbartonshire
G66 7EZ
Scotland
Director NameMr Alan William Lobban
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestlands Blackwood Estate
Lesmahagow
Lanark
ML11 0JG
Scotland
Secretary NameMr Alan William Lobban
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestlands Blackwood Estate
Lesmahagow
Lanark
ML11 0JG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ead-ltd.com
Email address[email protected]
Telephone01280 824055
Telephone regionBuckingham

Location

Registered Address25 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Charter Carnbroe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,067,975
Cash£344,281
Current Liabilities£8,324,833

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 January

Charges

24 March 2012Delivered on: 31 March 2012
Satisfied on: 25 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 May 2008Delivered on: 17 May 2008
Satisfied on: 16 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at paddock street, coatbridge, LAN200551.
Fully Satisfied
19 March 2008Delivered on: 22 March 2008
Satisfied on: 25 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 January 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
30 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
29 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
3 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 November 2016Registered office address changed from Suite 2 Platinum House 23 Eagle Street Craighall Business Park Glasgow Strathclyde G4 9XA to 25 Eagle Street Glasgow G4 9XA on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Suite 2 Platinum House 23 Eagle Street Craighall Business Park Glasgow Strathclyde G4 9XA to 25 Eagle Street Glasgow G4 9XA on 10 November 2016 (1 page)
10 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(4 pages)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(4 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(4 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(4 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
16 July 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
1 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
1 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
28 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
28 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
31 October 2012Director's details changed for Mr Edwin Cameron Riach on 20 September 2012 (2 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Director's details changed for Mr Edwin Cameron Riach on 20 September 2012 (2 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
31 October 2012Secretary's details changed for Mr Edwin Cameron Riach on 20 September 2012 (1 page)
31 October 2012Secretary's details changed for Mr Edwin Cameron Riach on 20 September 2012 (1 page)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
8 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
20 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
5 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 March 2011Director's details changed for Alan George Strachan on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Alan George Strachan on 28 March 2011 (2 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
25 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (2 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (2 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2008Declaration of assistance for shares acquisition (7 pages)
25 April 2008Declaration of assistance for shares acquisition (7 pages)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2008Director appointed alan george strachan (2 pages)
8 April 2008Director appointed alan george strachan (2 pages)
8 April 2008Appointment terminated director alan lobban (1 page)
8 April 2008Appointment terminated director douglas cameron (1 page)
8 April 2008Appointment terminated director douglas cameron (1 page)
8 April 2008Appointment terminated secretary alan lobban (1 page)
8 April 2008Appointment terminated director alan lobban (1 page)
8 April 2008Secretary appointed edwin cameron riach (1 page)
8 April 2008Appointment terminated secretary alan lobban (1 page)
8 April 2008Secretary appointed edwin cameron riach (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 September 2007Return made up to 20/09/07; full list of members (3 pages)
26 September 2007Return made up to 20/09/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 October 2006Return made up to 20/09/06; full list of members (7 pages)
13 October 2006Return made up to 20/09/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 October 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
11 October 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
13 December 2004Registered office changed on 13/12/04 from: 186 bath street glasgow G2 4HG (1 page)
13 December 2004Registered office changed on 13/12/04 from: 186 bath street glasgow G2 4HG (1 page)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
22 December 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
22 December 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
25 October 2003Return made up to 20/10/03; full list of members (7 pages)
25 October 2003Return made up to 20/10/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
26 March 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
30 October 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2002Registered office changed on 22/01/02 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
22 January 2002Registered office changed on 22/01/02 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Ad 06/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Ad 06/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
6 November 2001Incorporation (16 pages)
6 November 2001Incorporation (16 pages)