Company NameEILS 2K3 Limited
DirectorGayle Walls
Company StatusActive
Company NumberSC373373
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Gayle Walls
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Broomhall Road
Edinburgh
EH12 7PL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address25 Broomhall Road
Edinburgh
EH12 7PL
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

100 at £1Gayle Walls
100.00%
Ordinary

Financials

Year2014
Net Worth£4,450
Cash£7,000
Current Liabilities£13,392

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

5 April 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
29 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
29 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Gayle Walls on 19 February 2012 (2 pages)
20 February 2012Director's details changed for Gayle Walls on 19 February 2012 (2 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Gayle Walls on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 45 South Gyle Wynd Edinburgh Midlothian EH12 9EU Scotland on 28 January 2011 (1 page)
28 January 2011Director's details changed for Gayle Walls on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 45 South Gyle Wynd Edinburgh Midlothian EH12 9EU Scotland on 28 January 2011 (1 page)
3 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 100
(4 pages)
3 March 2010Appointment of Gayle Walls as a director (3 pages)
3 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 100
(4 pages)
3 March 2010Appointment of Gayle Walls as a director (3 pages)
26 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
26 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
26 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
26 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
19 February 2010Incorporation (22 pages)
19 February 2010Incorporation (22 pages)