ONE E11EVEN PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewSatisfaction of charge 2 in full

View Document

26/08/2526 August 2025 NewSatisfaction of charge 4 in full

View Document

26/08/2526 August 2025 NewSatisfaction of charge 3 in full

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

01/08/251 August 2025 NewResolutions

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Certificate of change of name

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Cessation of John Alexander Eadie as a person with significant control on 2021-06-09

View Document

15/06/2115 June 2021 Change of details for Mr John Eadie as a person with significant control on 2021-06-09

View Document

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 COMPANY NAME CHANGED EADIE HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/02/21

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED EADIE SECURITIES LIMITED CERTIFICATE ISSUED ON 15/10/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA EADIE

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR JOHN EADIE

View Document

12/10/2012 October 2020 CESSATION OF JACQUELINE EADIE AS A PSC

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EADIE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 DISS40 (DISS40(SOAD))

View Document

27/08/1827 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN EADIE

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER EADIE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MS NICOLA EADIE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EADIE / 27/03/2013

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE EADIE / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS ELAINE EADIE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EADIE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN EADIE

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MS ELAINE EADIE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3LY

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G 3NQ

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS; AMEND

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/09/0418 September 2004 DEC MORT/CHARGE *****

View Document

07/07/047 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/12/0316 December 2003 PARTIC OF MORT/CHARGE *****

View Document

12/12/0312 December 2003 PARTIC OF MORT/CHARGE *****

View Document

28/06/0328 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 PARTIC OF MORT/CHARGE *****

View Document

08/07/968 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

01/07/961 July 1996 EXEMPTION FROM APPOINTING AUDITORS 01/07/94

View Document

19/09/9519 September 1995 PARTIC OF MORT/CHARGE *****

View Document

26/06/9526 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 EXEMPTION FROM APPOINTING AUDITORS 01/07/93

View Document

13/03/9513 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

03/07/933 July 1993 NEW DIRECTOR APPOINTED

View Document

03/07/933 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/933 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/06/9324 June 1993 SECRETARY RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 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