Advanced company searchLink opens in new window

EASTRIGG LIMITED

Company number SC338240

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)
30 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 MR04 Satisfaction of charge 2 in full
27 Jan 2014 DS01 Application to strike the company off the register
22 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-03-22
  • GBP 99
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
04 May 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from 8 Eskfield Grove Dalkeith Midlothian EH22 3FA Scotland on 26 January 2012
17 Jan 2012 TM01 Termination of appointment of Bryan Wallace as a director
21 Dec 2011 TM01 Termination of appointment of Mathew Mchale as a director
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Oct 2011 AD01 Registered office address changed from 21-23 Hill Street Edinburgh EH2 3JP on 4 October 2011
10 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
10 May 2011 TM02 Termination of appointment of Allan Mcdougall Solicitors as a secretary
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Aug 2010 AD01 Registered office address changed from 93 High Street Dalkeith Midlothian EH22 1JA on 4 August 2010
09 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Angus Simon Riddle on 21 February 2010
09 Apr 2010 CH01 Director's details changed for Mathew James Mchale on 21 February 2010
20 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Jun 2009 363a Return made up to 21/02/09; full list of members
17 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
12 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
11 Apr 2008 288a Secretary appointed allan mcdougall solicitors
11 Apr 2008 288a Director appointed matthew james mchale