Company NameEagle Contracting Limited
Company StatusDissolved
Company NumberSC367400
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Harry David Hornby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Harbour Road
Inverness
IV1 1SY
Scotland
Director NameMrs Patricia Ann Hornby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Harbour Road
Inverness
IV1 1SY
Scotland

Contact

Websitewww.eagleconsulting.co.uk/
Email address[email protected]
Telephone0800 7315368
Telephone regionFreephone

Location

Registered Address15a Harbour Road
Inverness
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Scarista LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
31 December 2014Accounts made up to 31 October 2014 (2 pages)
31 December 2014Accounts made up to 31 October 2014 (2 pages)
29 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
8 November 2013Accounts made up to 31 October 2013 (2 pages)
8 November 2013Accounts made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts made up to 31 October 2012 (2 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
21 November 2012Accounts made up to 31 October 2012 (2 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts made up to 31 October 2011 (2 pages)
30 July 2012Accounts made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts made up to 31 October 2010 (2 pages)
21 June 2011Accounts made up to 31 October 2010 (2 pages)
20 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)