Company NameA C Eggleton & Co Limited
Company StatusDissolved
Company NumberSC234875
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date30 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arthur Charles Eggleton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleRetired Chartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Scroggie Meadow
Annan
Dumfriesshire
DG12 6DY
Scotland
Director NameMelanie Louise Eggleton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2015(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 30 June 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Bank
Low Hesket
Carlisle
Cumbria
CA4 0HJ
Secretary NameMrs Katherine Ann Eggleton
StatusClosed
Appointed24 October 2017(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 30 June 2022)
RoleCompany Director
Correspondence Address22 Scroggie Meadow
Annan
Dumfriesshire
DG12 6DY
Scotland
Secretary NameKatherine Ann Eggleton
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Scroggie Meadow
Annan
Dumfriesshire
DG12 6DY
Scotland
Director NameDr Andrew James Eggleton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2020)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address44 Belfast Road
Holywood
Co. Down
BT18 9EL
Northern Ireland
Director NameMr Richard Eggleton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2020)
RoleDentist
Country of ResidenceNew Zealand
Correspondence Address22 Scroggie Meadow
Annan
Dumfriesshire
DG12 6DY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteaceggleton.co.uk

Location

Registered Address22 Scroggie Meadow
Annan
Dumfriesshire
DG12 6DY
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South

Shareholders

67 at £1Arthur Charles Eggleton
67.00%
Ordinary
33 at £1Katherine Eggleton
33.00%
Ordinary

Financials

Year2014
Net Worth£207,141
Cash£171,121
Current Liabilities£9,466

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 February 2009Delivered on: 11 March 2009
Persons entitled: Katherine Ann Eggleton

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

Filing History

25 October 2017Appointment of Dr Andrew James Eggleton as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Mrs Katherine Ann Eggleton as a secretary on 24 October 2017 (2 pages)
25 October 2017Appointment of Mr Richard Eggleton as a director on 24 October 2017 (2 pages)
21 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 December 2015Appointment of Melanie Louise Eggleton as a director on 3 December 2015 (3 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Registered office address changed from 5 Bruce Street Annan DG12 5AB to 22 Scroggie Meadow Annan Dumfriesshire DG12 6DY on 30 January 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Director's details changed for Mr Arthur Charles Eggleton on 6 November 2013 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mr Arthur Charles Eggleton on 6 November 2013 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
15 February 2010Termination of appointment of Katherine Eggleton as a secretary (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (3 pages)
29 November 2007Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 August 2005Return made up to 01/08/05; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2004Return made up to 01/08/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 August 2003Return made up to 01/08/03; full list of members (6 pages)
29 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
1 August 2002Incorporation (19 pages)
1 August 2002Secretary resigned (1 page)