EAGLEBAY LIMITED



Company Documents

DateDescription
27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

18/12/2318 December 2023 Registered office address changed from 120 City Road Dundee Tayside DD2 2PW United Kingdom to 2 Clayhills Grove Dundee Angus DD2 1NF on 2023-12-18

View Document

03/10/233 October 2023 Registered office address changed from 2 Clayhills Grove Dundee DD2 1NF Scotland to 120 City Road Dundee Tayside DD2 2PW on 2023-10-03

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

09/05/229 May 2022 Registered office address changed from 120 City Road Dundee DD2 2PW Scotland to 2 2 Clayhills Grove Dundee Angus DD2 1NF on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
18/02/2218 February 2022 Registered office address changed from 2 Clayhills Grove Dundee DD2 1NF Scotland to 120 City Road Dundee DD2 2PW on 2022-02-18

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Satisfaction of charge 19 in full

View Document

07/12/217 December 2021 Satisfaction of charge 24 in full

View Document

07/12/217 December 2021 Satisfaction of charge 14 in full

View Document

07/12/217 December 2021 Satisfaction of charge 17 in full

View Document

07/12/217 December 2021 Satisfaction of charge 20 in full

View Document

07/12/217 December 2021 Satisfaction of charge 16 in full

View Document

07/12/217 December 2021 Satisfaction of charge 25 in full

View Document

07/12/217 December 2021 Satisfaction of charge 23 in full

View Document

07/12/217 December 2021 Satisfaction of charge 21 in full

View Document

07/12/217 December 2021 Satisfaction of charge 15 in full

View Document

07/12/217 December 2021 Satisfaction of charge 22 in full

View Document

07/12/217 December 2021 Satisfaction of charge 13 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM S TOUGH 3 LORNE AVENUE MONIFIETH DUNDEE DD5 4DW

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
11/03/1611 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
30/03/1530 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/04/1418 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
28/03/1328 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts For Year Ended 31/03/12

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document



19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

19/09/0719 September 2007 DEC MORT/CHARGE *****

View Document

01/09/071 September 2007 PARTIC OF MORT/CHARGE *****

View Document

01/09/071 September 2007 PARTIC OF MORT/CHARGE *****

View Document

29/08/0729 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

16/08/0716 August 2007 PARTIC OF MORT/CHARGE *****

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0520 September 2005 PARTIC OF MORT/CHARGE *****

View Document

06/05/056 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/10/0430 October 2004 PARTIC OF MORT/CHARGE *****

View Document

09/09/049 September 2004 PARTIC OF MORT/CHARGE *****

View Document

03/06/043 June 2004 PARTIC OF MORT/CHARGE *****

View Document

23/04/0423 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 PARTIC OF MORT/CHARGE *****

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 PARTIC OF MORT/CHARGE *****

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 PARTIC OF MORT/CHARGE *****

View Document

19/11/9619 November 1996 PARTIC OF MORT/CHARGE *****

View Document

18/11/9618 November 1996 PARTIC OF MORT/CHARGE *****

View Document

09/07/969 July 1996 PARTIC OF MORT/CHARGE *****

View Document

29/04/9629 April 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9524 July 1995 PARTIC OF MORT/CHARGE *****

View Document

18/05/9518 May 1995 £ NC 100/250000 29/03

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 90/92 QUEEN STREET BROUGHTY FERRY DUNDEE

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: G OFFICE CHANGED 21/03/95 90/92 QUEEN STREET BROUGHTY FERRY DUNDEE

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: G OFFICE CHANGED 24/02/95 88A GEORGE STREET EDINBURGH EH2 3DF

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 88A GEORGE STREET EDINBURGH EH2 3DF

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED

View Document

07/02/957 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company