Company NameEastern Eagle Enterprises Limited
Company StatusDissolved
Company NumberSC284941
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameBoydslaw 87 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr William Young
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Longhill Avenue
Alloway
Ayr
KA7 4DY
Scotland
Secretary NameCaren Watt Young
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years after company formation)
Appointment Duration9 years, 3 months (closed 29 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31a Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland
Director NameJames Stewart Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3EZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Location

Registered Address31a Longhill Avenue
Alloway
Ayr
KA7 4DY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1William Young
100.00%
Ordinary

Financials

Year2014
Net Worth£4,349
Cash£21,603
Current Liabilities£18,724

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
9 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
17 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
17 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for William Young on 8 May 2010 (2 pages)
1 June 2010Director's details changed for William Young on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for William Young on 8 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 June 2009Return made up to 08/05/09; full list of members (3 pages)
4 June 2009Return made up to 08/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 146 west regent street glasgow G2 2RZ (1 page)
14 July 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
14 July 2008Registered office changed on 14/07/2008 from 146 west regent street glasgow G2 2RZ (1 page)
14 July 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
12 June 2008Secretary appointed caren young (2 pages)
12 June 2008Secretary appointed caren young (2 pages)
2 June 2008Return made up to 08/05/08; full list of members (3 pages)
2 June 2008Return made up to 08/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 June 2007Return made up to 08/05/07; full list of members (2 pages)
4 June 2007Return made up to 08/05/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 May 2006Return made up to 08/05/06; full list of members (6 pages)
30 May 2006Return made up to 08/05/06; full list of members (6 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
20 May 2005Company name changed boydslaw 87 LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed boydslaw 87 LIMITED\certificate issued on 20/05/05 (2 pages)
18 May 2005Incorporation (21 pages)
18 May 2005Incorporation (21 pages)