Edinburgh
EH6 7JB
Scotland
Director Name | Katherine Eastwood |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 68 St Albans Road Edinburgh Midlothian EH9 2PG Scotland |
Director Name | Mr Matthew Frank Eastwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 St Albans Road Edinburgh Midlothian EH9 2PG Scotland |
Director Name | Neil Johnathan Eastwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gillespie Tax Management Ltd 2-4 Salamander Pl Edinburgh EH6 7JB Scotland |
Secretary Name | Mr Matthew Frank Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 St Albans Road Edinburgh Midlothian EH9 2PG Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Neil Eastwood 50.00% Ordinary |
---|---|
50 at £1 | Sara Eastwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,874 |
Cash | £4,595 |
Current Liabilities | £7,169 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 2 weeks from now) |
9 July 2008 | Delivered on: 11 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 68/6 portobello high street, edinburgh. Outstanding |
---|---|
22 August 2005 | Delivered on: 26 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 st leonards street, edinburgh. Outstanding |
14 February 2005 | Delivered on: 23 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3F4, 111 fountainbridge, edinburgh. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/2 dumbiedykes road, edinburgh. Outstanding |
1 December 2004 | Delivered on: 9 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F3, 163 morrison street, edinburgh. Outstanding |
2 November 2004 | Delivered on: 11 November 2004 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
3 January 2021 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
24 October 2017 | Director's details changed for Neil Johnathan Eastwood on 23 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Neil Johnathan Eastwood on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Sara Eastwood on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB to C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB to C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Director's details changed for Sara Eastwood on 23 October 2017 (2 pages) |
17 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 July 2015 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2015 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2014 | Registered office address changed from C/O N Eastwood Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET to C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from C/O N Eastwood Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET to C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2011 | Register inspection address has been changed from C/O N Eastwood Flat 5 Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET United Kingdom (1 page) |
21 June 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 June 2011 | Registered office address changed from 68 St. Albans Road Edinburgh EH9 2PG Scotland on 21 June 2011 (1 page) |
21 June 2011 | Register inspection address has been changed from 68 St. Albans Road Edinburgh EH9 2PG United Kingdom (1 page) |
21 June 2011 | Registered office address changed from C/O N Eastwoood Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh EH9 2ET Scotland on 21 June 2011 (1 page) |
21 June 2011 | Register inspection address has been changed from C/O N Eastwood Flat 5 Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET United Kingdom (1 page) |
21 June 2011 | Registered office address changed from 68 St. Albans Road Edinburgh EH9 2PG Scotland on 21 June 2011 (1 page) |
21 June 2011 | Register inspection address has been changed from 68 St. Albans Road Edinburgh EH9 2PG United Kingdom (1 page) |
21 June 2011 | Registered office address changed from C/O N Eastwoood Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh EH9 2ET Scotland on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of Matthew Eastwood as a secretary (1 page) |
4 January 2011 | Termination of appointment of Matthew Eastwood as a secretary (1 page) |
4 January 2011 | Register inspection address has been changed from 14 Morningside Drive Edinburgh EH10 5LY United Kingdom (1 page) |
4 January 2011 | Termination of appointment of Matthew Eastwood as a director (1 page) |
4 January 2011 | Registered office address changed from 14-16 Morningside Drive Morningside Edinburgh Lothian EH10 5LY on 4 January 2011 (1 page) |
4 January 2011 | Termination of appointment of Matthew Eastwood as a director (1 page) |
4 January 2011 | Register inspection address has been changed from 14 Morningside Drive Edinburgh EH10 5LY United Kingdom (1 page) |
4 January 2011 | Registered office address changed from 14-16 Morningside Drive Morningside Edinburgh Lothian EH10 5LY on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 14-16 Morningside Drive Morningside Edinburgh Lothian EH10 5LY on 4 January 2011 (1 page) |
8 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
8 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Sara Eastwood on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Sara Eastwood on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Sara Eastwood on 2 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 14 morningside drive morningside edinburgh lothian EH10 5LY (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 14 morningside drive morningside edinburgh lothian EH10 5LY (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
2 February 2006 | Ad 15/10/04-15/10/04 £ si 99@1 (2 pages) |
2 February 2006 | Ad 15/10/04-15/10/04 £ si 99@1 (2 pages) |
17 January 2006 | Return made up to 09/10/05; full list of members (8 pages) |
17 January 2006 | Return made up to 09/10/05; full list of members (8 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 October 2004 | Incorporation (15 pages) |
9 October 2004 | Incorporation (15 pages) |