Company NameEarlug Limited
DirectorJack Thomas Brown
Company StatusActive
Company NumberSC476544
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jack Thomas Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 8/1 175 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameMr Stephen Broadfoot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Peel Street
Glasgow
G11 5LU
Scotland

Location

Registered AddressSuite 8/1
175 Finnieston Street
Glasgow
G3 8HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Jacques Laverty
99.00%
Ordinary
1 at £1Jack Brown
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

8 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 July 2017Notification of Jack Thomas Cook Brown as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Jack Thomas Cook Brown as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 July 2015Termination of appointment of Stephen Broadfoot as a director on 8 August 2014 (1 page)
17 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Registered office address changed from 8/1 175 Finnieston Street Glasgow G3 8HD to Suite 8/1 175 Finnieston Street Glasgow G3 8HD on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Stephen Broadfoot as a director on 8 August 2014 (1 page)
17 July 2015Termination of appointment of Stephen Broadfoot as a director on 8 August 2014 (1 page)
17 July 2015Registered office address changed from 39 Peel Street Glasgow G11 5LU United Kingdom to Suite 8/1 175 Finnieston Street Glasgow G3 8HD on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 8/1 175 Finnieston Street Glasgow G3 8HD to Suite 8/1 175 Finnieston Street Glasgow G3 8HD on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 39 Peel Street Glasgow G11 5LU United Kingdom to Suite 8/1 175 Finnieston Street Glasgow G3 8HD on 17 July 2015 (1 page)
17 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
16 July 2015Termination of appointment of Stephen Broadfoot as a director on 8 August 2014 (1 page)
16 July 2015Termination of appointment of Stephen Broadfoot as a director on 8 August 2014 (1 page)
16 July 2015Termination of appointment of Stephen Broadfoot as a director on 8 August 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(23 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(23 pages)