Company NameEalair Limited
Company StatusDissolved
Company NumberSC522844
CategoryPrivate Limited Company
Incorporation Date18 December 2015(8 years, 4 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Directors

Director NameMr David Wilfred Montgomery
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 10 January 2017)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMrs Hilary McDonald Montgomery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland
Secretary NameMrs Hilary McDonald Montgomery
StatusClosed
Appointed03 March 2016(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (closed 10 January 2017)
RoleCompany Director
Correspondence Address29 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2015(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address29 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
9 May 2016Registered office address changed from 29 Gladstone Place Aberdeen AB10 6UX Scotland to 29 Gladstone Place Queens Cross Aberdeen AB10 6UX on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 29 Gladstone Place Aberdeen AB10 6UX on 9 May 2016 (1 page)
24 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 100
(3 pages)
4 March 2016Appointment of Mrs Hilary Mcdonald Montgomery as a secretary on 3 March 2016 (2 pages)
4 March 2016Appointment of Mrs Hilary Mcdonald Montgomery as a director on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Stronachs Secretaries Limited as a secretary on 3 March 2016 (1 page)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 February 2016Termination of appointment of Ewan Craig Neilson as a director on 17 February 2016 (1 page)
17 February 2016Appointment of Mr David Wilfred Montgomery as a director on 17 February 2016 (2 pages)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)