Company NameEureka Customer Management Limited
Company StatusDissolved
Company NumberSC613588
CategoryPrivate Limited Company
Incorporation Date14 November 2018(5 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Kevin Bann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Andrew Johnston Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Scott Cameron Johnston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMrs Sharon Rowley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityWelsh
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMiss Amy Elisabeth Stamper
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eagle Street
Glasgow
G4 9XA
Scotland

Location

Registered Address3 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (1 page)
9 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
9 December 2019Termination of appointment of Scott Cameron Johnston as a director on 9 December 2019 (1 page)
25 September 2019Termination of appointment of Amy Elisabeth Stamper as a director on 5 August 2019 (1 page)
25 September 2019Termination of appointment of Sharon Rowley as a director on 5 August 2019 (1 page)
9 September 2019Registered office address changed from 3 Eagle Street Craighall Business Park Glasgow G4 9XA United Kingdom to 3 Eagle Street Glasgow G4 9XA on 9 September 2019 (2 pages)
14 November 2018Incorporation
Statement of capital on 2018-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)