Advanced company searchLink opens in new window

EASTLAKE GROUP LIMITED

Company number SC248585

Filter by category

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)
22 Dec 2005 410(Scot) Partic of mort/charge *
26 Oct 2005 AA Group of companies' accounts made up to 31 December 2004
29 Apr 2005 363s Return made up to 30/04/05; full list of members
29 Apr 2005 363(288) Director's particulars changed
15 Nov 2004 AA Group of companies' accounts made up to 31 December 2003
26 Jul 2004 363s Return made up to 30/04/04; full list of members
21 Apr 2004 287 Registered office changed on 21/04/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF
06 Apr 2004 466(Scot) Alterations to a floating charge
06 Apr 2004 466(Scot) Alterations to a floating charge
06 Apr 2004 410(Scot) Partic of mort/charge *
14 Jan 2004 CERTNM Company name changed eastlake group LIMITED\certificate issued on 14/01/04
10 Jan 2004 288a New director appointed
10 Jan 2004 288a New secretary appointed;new director appointed
05 Jan 2004 288b Secretary resigned
24 Nov 2003 CERTNM Company name changed blp 2003-40 LIMITED\certificate issued on 24/11/03
06 Nov 2003 225 Accounting reference date shortened from 30/04/04 to 31/12/03
29 Sep 2003 288a New director appointed
29 Sep 2003 88(2)R Ad 30/07/03--------- £ si 99998@1=99998 £ ic 2/100000
29 Sep 2003 288a New secretary appointed
29 Sep 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Sep 2003 123 £ nc 100/250000 30/07/03
29 Sep 2003 288b Secretary resigned
29 Sep 2003 288b Director resigned