Advanced company searchLink opens in new window

EAC (SCOTLAND) (XL3) LIMITED

Company number SC214870

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
04 Nov 2016 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 4 November 2016
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-02
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
11 Feb 2016 CH01 Director's details changed for Clive William Robinson on 1 January 2016
11 Feb 2016 CH01 Director's details changed for Mr Erick Robert Maurice Rinner on 1 January 2016
01 Jul 2015 TM02 Termination of appointment of Paul William Dickson as a secretary on 1 July 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
04 Jul 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
17 May 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
18 Jul 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
12 Feb 2010 CH04 Secretary's details changed for Dm Company Services Limited on 18 January 2010
19 Aug 2009 AA Full accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 18/01/09; full list of members
15 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 of ca 2006 30/09/2008