Company NameEaglebrae Limited
Company StatusDissolved
Company NumberSC294943
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 2 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Baljit Kaur
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(6 days after company formation)
Appointment Duration10 years, 2 months (closed 08 March 2016)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address25 Dunkeld Drive
Glasgow
Lanarkshire
G61 2AR
Scotland
Secretary NameMr Raminder Singh
NationalityBritish
StatusClosed
Appointed10 January 2006(6 days after company formation)
Appointment Duration10 years, 2 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address5 Despard Avenue
Glasgow
Lanarkshire
G32 0RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Avon Street
Hamilton
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at 1Baljit Kaur
50.00%
Ordinary
1 at 1Raminder Singh
50.00%
Ordinary

Financials

Year2014
Turnover£15,247
Net Worth£15,220
Cash£379
Current Liabilities£130,159

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Registered office address changed from 36 Nithsadale Road Glasgow G41 2AN on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from 36 Nithsadale Road Glasgow G41 2AN on 30 July 2012 (2 pages)
14 July 2011Compulsory strike-off action has been suspended (1 page)
14 July 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Secretary's details changed for Raminder Singh on 4 January 2010 (1 page)
25 May 2010Director's details changed for Baljit Kaur on 4 January 2010 (2 pages)
25 May 2010Secretary's details changed for Raminder Singh on 4 January 2010 (1 page)
25 May 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Director's details changed for Baljit Kaur on 4 January 2010 (2 pages)
25 May 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Director's details changed for Baljit Kaur on 4 January 2010 (2 pages)
25 May 2010Secretary's details changed for Raminder Singh on 4 January 2010 (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Total exemption full accounts made up to 31 January 2007 (10 pages)
16 March 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
16 March 2009Return made up to 04/01/09; no change of members (10 pages)
16 March 2009Return made up to 04/01/09; no change of members (10 pages)
16 March 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
16 March 2009Total exemption full accounts made up to 31 January 2007 (10 pages)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
12 April 2007Return made up to 04/01/07; full list of members (6 pages)
12 April 2007Return made up to 04/01/07; full list of members (6 pages)
22 March 2007Registered office changed on 22/03/07 from: 20 stromness street glasgow G5 8HS (1 page)
22 March 2007Registered office changed on 22/03/07 from: 20 stromness street glasgow G5 8HS (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
4 January 2006Incorporation (17 pages)
4 January 2006Incorporation (17 pages)