Company NameThe Ea Practice Limited
Company StatusDissolved
Company NumberSC446825
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Dick
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Bruce John Hydes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Thomas Dick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Coates Crescent
Edinburgh
EH3 7AL
Scotland

Location

Registered Address5 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Charges

18 March 2014Delivered on: 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
27 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
27 April 2015Director's details changed for Mr Alexander James Dick on 20 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Alexander James Dick on 20 April 2015 (2 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 November 2014Termination of appointment of Bruce John Hydes as a director on 17 November 2014 (1 page)
27 November 2014Termination of appointment of Bruce John Hydes as a director on 17 November 2014 (1 page)
12 November 2014Termination of appointment of Thomas Dick as a director on 14 July 2014 (2 pages)
12 November 2014Termination of appointment of Thomas Dick as a director on 14 July 2014 (2 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(5 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(5 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(5 pages)
20 March 2014Registration of charge 4468250001 (8 pages)
20 March 2014Registration of charge 4468250001 (8 pages)
11 December 2013Appointment of Mr Thomas Dick as a director (2 pages)
11 December 2013Appointment of Mr Thomas Dick as a director (2 pages)
4 September 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL United Kingdom on 4 September 2013 (1 page)
1 August 2013Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Bruce John Hydes as a director (2 pages)
1 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
(3 pages)
1 August 2013Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Bruce John Hydes as a director (2 pages)
1 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
(3 pages)
5 April 2013Incorporation (22 pages)
5 April 2013Incorporation (22 pages)