Advanced company searchLink opens in new window

EAGLE BUYER LIMITED

Company number SC381987

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)
28 May 2012 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2012 4.26(Scot) Return of final meeting of voluntary winding up
10 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-19
26 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 700,000
14 Feb 2011 TM01 Termination of appointment of Ewan Gilchrist as a director
10 Feb 2011 AP01 Appointment of Sir Anthony Nigel Russell Rudd as a director
10 Feb 2011 AP01 Appointment of Andrew Winston Horrocks as a director
10 Feb 2011 AP01 Appointment of Allan Boyd Simpson as a director
10 Feb 2011 AP01 Appointment of William Scott Murdoch as a director
10 Feb 2011 AP01 Appointment of Stefan John Cassar as a director
10 Feb 2011 AP01 Appointment of Petrus Hubertus Carolus Josephus Van Doorne as a director
10 Feb 2011 AP01 Appointment of John Downing Burgess as a director
10 Feb 2011 AP03 Appointment of David Buchanan as a secretary
10 Feb 2011 TM02 Termination of appointment of D M Company Services Limited as a secretary
26 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 3
21 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 1
21 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 2
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 13 January 2011
  • GBP 700,000.00
19 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2010 CERTNM Company name changed dmws 936 LIMITED\certificate issued on 05/11/10
  • CONNOT ‐ Change of name notice
14 Jul 2010 NEWINC Incorporation