ECLIPSE GENERICS LIMITED

Company Documents

DateDescription
03/08/243 August 2024 Final Gazette dissolved following liquidation

View Document

03/05/243 May 2024 Move from Administration to Dissolution

View Document

11/12/2311 December 2023 Administrator's progress report

View Document

30/06/2330 June 2023 Termination of appointment of Haydn Peter Smith as a director on 2023-06-30

View Document

02/06/232 June 2023 Administrator's progress report

View Document

27/04/2327 April 2023 Notice of extension of period of Administration

View Document

05/12/225 December 2022 Administrator's progress report

View Document

13/05/2213 May 2022 Registered office address changed from Unit 1 Langlands Place Kelvin South Industrial Estate East Kilbride Glasgow G75 0YF to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2022-05-13

View Document

11/05/2211 May 2022 Appointment of an administrator

View Document

05/05/225 May 2022 Satisfaction of charge SC2455390002 in full

View Document

05/05/225 May 2022 Satisfaction of charge SC2455390003 in full

View Document

05/05/225 May 2022 Satisfaction of charge 1 in full

View Document

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

09/02/229 February 2022 Alterations to floating charge SC2455390007

View Document

01/02/221 February 2022 Alterations to floating charge SC2455390006

View Document

04/01/224 January 2022 Registration of charge SC2455390008, created on 2021-12-21

View Document

31/12/2131 December 2021 Registration of charge SC2455390007, created on 2021-12-21

View Document

29/12/2129 December 2021 All of the property or undertaking has been released from charge SC2455390002

View Document

29/12/2129 December 2021 Satisfaction of charge SC2455390005 in full

View Document

29/12/2129 December 2021 All of the property or undertaking has been released from charge 1

View Document

29/12/2129 December 2021 All of the property or undertaking has been released from charge SC2455390003

View Document

22/12/2122 December 2021 Registration of charge SC2455390006, created on 2021-12-21

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/07/2130 July 2021 Full accounts made up to 2020-03-31

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

18/06/1918 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2455390003

View Document

18/06/1918 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2455390005

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2455390005

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR HAYDN PETER SMITH

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR DAVID HORRY

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2455390003

View Document

25/10/1625 October 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2455390002

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2455390004

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL DUDDY

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/11/131 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2455390004

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2455390004

View Document

24/10/1324 October 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2455390002

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2455390002

View Document

24/10/1324 October 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2455390003

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2455390003

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BROWNLEE

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR DEREK ANDREW WILSON

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR MARK JAMES GULLIFORD

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ELLISON

View Document

22/10/1322 October 2013 APPROVAL OF DOUCUMENTS AND TRANSACTIONS 17/10/2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ELLISON

View Document

26/04/1326 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN BROWNLEE / 01/04/2010

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM UNIT 18, LANGLANDS PLACE KELVIN SOUTH INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0YF

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE JOY ELLISON / 01/04/2010

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL JACQUELINE DUDDY / 01/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE JOY ELLISON / 01/03/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED STEPHANIE JOY ELLISON

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY CRAIG MACAUSLAND

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED IAN COLIN BROWNLEE

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 14 THE LINKS WESTERWOOD CUMBERNAULD LANARKSHIRE G68 0EP

View Document

05/08/035 August 2003 PARTIC OF MORT/CHARGE *****

View Document

12/06/0312 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 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