EILANDER LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved following liquidation |
17/06/2517 June 2025 | Final Gazette dissolved following liquidation |
17/03/2517 March 2025 | Final account prior to dissolution in MVL (final account attached) |
13/08/2413 August 2024 | Director's details changed for Karen Jane Yeats on 2024-08-13 |
13/08/2413 August 2024 | Change of details for Mr Brian John Yeats as a person with significant control on 2024-08-13 |
13/08/2413 August 2024 | Secretary's details changed for Karen Jane Yeats on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mr Brian John Yeats on 2024-08-13 |
13/08/2413 August 2024 | Change of details for Mrs Karen Jane Yeats as a person with significant control on 2024-08-13 |
13/08/2413 August 2024 | Registered office address changed from 16 Duff Avenue Elgin Morayshire IV30 1QS United Kingdom to Culdeen Longmorn Elgin Morayshire IV30 8SH on 2024-08-13 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-23 with updates |
21/02/2421 February 2024 | Micro company accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Satisfaction of charge 6 in full |
09/02/249 February 2024 | Satisfaction of charge 5 in full |
09/02/249 February 2024 | Satisfaction of charge 4 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
05/04/235 April 2023 | Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to 16 Duff Avenue Elgin Morayshire IV30 1QS on 2023-04-05 |
03/03/233 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/02/1822 February 2018 | STATEMENT OF COMPANY'S OBJECTS |
22/02/1822 February 2018 | ADOPT ARTICLES 18/02/2018 |
22/02/1822 February 2018 | VARYING SHARE RIGHTS AND NAMES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE YEATS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN YEATS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/11/1219 November 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 |
19/11/1219 November 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
23/10/1223 October 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
16/10/1216 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
16/10/1216 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
28/09/1228 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
14/08/1214 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/12/1117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE YEATS / 18/06/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE YEATS / 18/06/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN YEATS / 18/06/2010 |
05/07/105 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY EH30 9JG |
16/07/0916 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/08/0814 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/06/0823 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/07/065 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: THE OLD LIBRARY 13 KIRK LOAN EDINBURGH EH12 7HD |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
12/08/0312 August 2003 | PARTIC OF MORT/CHARGE ***** |
23/07/0323 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | COMPANY NAME CHANGED MATCHPIECE LIMITED CERTIFICATE ISSUED ON 16/04/03 |
03/09/023 September 2002 | PARTIC OF MORT/CHARGE ***** |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | SECRETARY RESIGNED |
09/07/029 July 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/07/029 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/07/029 July 2002 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
09/07/029 July 2002 | DIRECTOR RESIGNED |
09/07/029 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EILANDER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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