Company NameEastmanor Limited
Company StatusDissolved
Company NumberSC399560
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ricky Banks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed20 May 2011(4 days after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Mansefield Cottages
Canisbay
Caithness
KW1 4YJ
Scotland
Secretary NameJean Green
NationalityBritish
StatusClosed
Appointed20 May 2011(4 days after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address12 Mansefield Cottages
Canisbay
Wick
Caithness
KW1 4YJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Ricky Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£1,825
Current Liabilities£8,085

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 June 2011Appointment of Jean Green as a secretary (3 pages)
13 June 2011Appointment of Jean Green as a secretary (3 pages)
9 June 2011Appointment of Ricky Banks as a director (3 pages)
9 June 2011Appointment of Ricky Banks as a director (3 pages)
25 May 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 May 2011 (2 pages)
25 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 May 2011Incorporation (23 pages)
16 May 2011Incorporation (23 pages)