Company NameEildon Concrete Products Ltd
Company StatusDissolved
Company NumberSC366111
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Humphrey Watson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBloomfield Quarry Cottage
Jedburgh
Roxburghshire
TD8 6UW
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2014)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary NameStark Main & Co Ltd (Corporation)
StatusResigned
Appointed01 February 2011(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 06 February 2014)
Correspondence AddressOld Tweed Mill Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland

Contact

Websitewww.eildonconcrete.com/
Email address[email protected]
Telephone01835 850747
Telephone regionSt Boswells

Location

Registered AddressEckford Quarry
Eckford
Kelso
Roxburghshire
TD5 8ED
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

179 at £1James Watson
50.71%
Ordinary
15 at £1Archibald Bell
4.25%
Ordinary
15 at £1Ken Oiwa
4.25%
Ordinary
134 at £1Eve Carey De Sausmarez Watson
37.96%
Ordinary
10 at £1Christopher Wilson
2.83%
Ordinary

Financials

Year2014
Net Worth£29,881
Cash£1,859
Current Liabilities£265,912

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 April 2014Delivered on: 16 April 2014
Satisfied on: 20 January 2016
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Fully Satisfied
25 June 2010Delivered on: 1 July 2010
Satisfied on: 9 September 2013
Persons entitled: Absolute Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 March 2013Delivered on: 26 March 2013
Persons entitled: Sebsed Limited

Classification: Bond & 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 July 2023Final Gazette dissolved following liquidation (1 page)
25 April 2023Final account prior to dissolution in CVL (15 pages)
4 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
4 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 January 2016Satisfaction of charge SC3661110003 in full (1 page)
20 January 2016Satisfaction of charge SC3661110003 in full (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 353
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 353
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 353
(4 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 353
(4 pages)
9 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 353
(4 pages)
9 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 353
(4 pages)
9 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 353
(4 pages)
18 June 2014Registered office address changed from Stark Main & Co Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ Scotland on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Stark Main & Co Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ Scotland on 18 June 2014 (1 page)
16 April 2014Registration of charge 3661110003 (10 pages)
16 April 2014Registration of charge 3661110003 (10 pages)
14 April 2014Termination of appointment of Michael Hayes as a director (1 page)
14 April 2014Termination of appointment of Michael Hayes as a director (1 page)
6 February 2014Termination of appointment of Stark Main & Co Ltd as a secretary (1 page)
6 February 2014Termination of appointment of Stark Main & Co Ltd as a secretary (1 page)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (6 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (6 pages)
9 September 2013Satisfaction of charge 1 in full (4 pages)
9 September 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
3 April 2013Alterations to floating charge 2 (7 pages)
3 April 2013Alterations to floating charge 2 (7 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 January 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 287
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 287
(3 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 185
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 185
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 185
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 185
(3 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
31 March 2011Amended accounts made up to 31 October 2010 (7 pages)
31 March 2011Amended accounts made up to 31 October 2010 (7 pages)
28 March 2011Appointment of Mr Michael Hugh Hayes as a director (2 pages)
28 March 2011Director's details changed for Mr James Humphrey Watson on 7 February 2011 (2 pages)
28 March 2011Director's details changed for Mr James Humphrey Watson on 7 February 2011 (2 pages)
28 March 2011Director's details changed for Mr James Humphrey Watson on 7 February 2011 (2 pages)
28 March 2011Appointment of Mr Michael Hugh Hayes as a director (2 pages)
28 March 2011Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 28 March 2011 (1 page)
16 February 2011Appointment of Stark Main & Co Ltd as a secretary (2 pages)
16 February 2011Appointment of Stark Main & Co Ltd as a secretary (2 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 December 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
20 December 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for James Humphrey Watson on 25 October 2009 (2 pages)
25 October 2010Director's details changed for James Humphrey Watson on 25 October 2009 (2 pages)
1 October 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 80
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 80
(4 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Incorporation (18 pages)
25 September 2009Incorporation (18 pages)