Company NameEathornes Ltd
DirectorColin William Eathorne
Company StatusLiquidation
Company NumberSC331779
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Colin William Eathorne
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address58 Draffan Road
Netherburn
Larkhall
Strathclyde
ML9 3DE
Scotland
Secretary NameAngela Eathorne
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Draffan Road
Netherburn
Larkhall
Lanarkshire
ML9 3DE
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2012
Net Worth-£81,676
Cash£592
Current Liabilities£67,172

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 October 2018 (5 years, 6 months ago)
Next Return Due16 October 2019 (overdue)

Charges

3 December 2012Delivered on: 6 December 2012
Persons entitled: Colin William Eathorne

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 October 2011Delivered on: 28 October 2011
Persons entitled: Colin William Eathorne as Trustee of Eathornes Pension Scheme

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

19 November 2020Registered office address changed from Colin Eathorne, 58 Draffan Road Netherburn Larkhall Lanarkshire ML9 3DE to 66 Albion Road Edinburgh EH7 5QZ on 19 November 2020 (2 pages)
3 March 2020Court order in a winding-up (& Court Order attachment) (3 pages)
28 November 2019Termination or full implementation of CVA (8 pages)
18 December 2018Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2018 (9 pages)
3 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
2 October 2018Cessation of Samuel Stuart Eathorne as a person with significant control on 31 December 2017 (1 page)
31 March 2018Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
18 December 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2017 (8 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 December 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2016 (8 pages)
16 December 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2016 (8 pages)
22 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2014 (10 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2014 (10 pages)
7 January 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2015 (8 pages)
7 January 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2015 (8 pages)
30 October 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 13,532
(3 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 13,532
(5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 13,532
(5 pages)
30 October 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 13,532
(3 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 13,532
(5 pages)
24 October 2014Notice of report of meeting approving voluntary arrangement (5 pages)
24 October 2014Notice of report of meeting approving voluntary arrangement (5 pages)
12 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,000
(4 pages)
12 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,000
(4 pages)
12 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,000
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 November 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 November 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,000
(4 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,000
(4 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,000
(4 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(3 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(3 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
31 October 2009Director's details changed for Colin William Eathorne on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Colin William Eathorne on 31 October 2009 (2 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
17 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
3 October 2007Incorporation (14 pages)
3 October 2007Incorporation (14 pages)