Company NameEclipse Shoes Ltd
Company StatusDissolved
Company NumberSC439943
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Jerome Dwaine Donaldson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCheif Executive And Director
Country of ResidenceUnited Kingdom
Correspondence Address21 North Peffer Place
Edinburgh
EH16 4UZ
Scotland

Contact

Websiteeclipseshoes.com
Telephone0131 6299507
Telephone regionEdinburgh

Location

Registered Address21 North Peffer Place
Edinburgh
EH16 4UZ
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1.3k at £3.08Jerome Dwaine Donaldson
100.10%
Ordinary

Financials

Year2014
Net Worth£13,000
Cash£10,000

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Micro company accounts made up to 31 January 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Micro company accounts made up to 31 January 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 January 2015 (2 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,999.9999
(3 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,999.9999
(3 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,999.9999
(3 pages)
11 November 2014Micro company accounts made up to 31 January 2014 (2 pages)
11 November 2014Micro company accounts made up to 31 January 2014 (2 pages)
30 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4,000
(3 pages)
30 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4,000
(3 pages)
30 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4,000
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,300
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,300
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,300
(3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)