Company NameEldin Property Maintenance Ltd
Company StatusDissolved
Company NumberSC403988
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin David Wales
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address27 High Street
Loanhead
Midlothian
EH20 9RH
Scotland
Director NameMr John Wales
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Boghall Park
Biggar
ML12 6EY
Scotland
Secretary NameUrquhart, Taylor & Co (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence Address6 Stuart House
Eskmills
Musselburgh
EH21 7PE
Scotland

Location

Registered Address85 High Steet
Biggar
Lanarkshire
ML12 6DL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

1 at £1Colin Wales
50.00%
Ordinary
1 at £1John Wales
50.00%
Ordinary

Financials

Year2014
Net Worth£5,135
Cash£4,262
Current Liabilities£5,941

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Termination of appointment of Urquhart, Taylor & Co as a secretary on 21 July 2014 (1 page)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
6 June 2014Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE United Kingdom on 6 June 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)