About

Registered Number: SC197467
Date of Incorporation: 23/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Eadie House 74 Kirkintilloch Rd, Bishopbriggs, Glasgow, Lanarkshire, G64 2AH

 

Eadie Developments Ltd was founded on 23 June 1999, it's status in the Companies House registry is set to "Active". Willis, Fiona Elizabeth Louise, Bratten, Andrew Douglas are listed as the directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Fiona Elizabeth Louise 23 June 2008 - 1
BRATTEN, Andrew Douglas 20 July 2002 23 June 2008 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 22 October 2019
PSC05 - N/A 07 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 20 October 2017
MR04 - N/A 06 April 2017
MR04 - N/A 06 April 2017
CS01 - N/A 02 February 2017
MR04 - N/A 19 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 25 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AUD - Auditor's letter of resignation 28 April 2014
AR01 - Annual Return 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 09 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 23 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 05 December 2007
410(Scot) - N/A 17 November 2007
419a(Scot) - N/A 15 August 2007
419a(Scot) - N/A 15 August 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 01 December 2006
419a(Scot) - N/A 31 March 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 16 November 2004
410(Scot) - N/A 05 April 2004
363s - Annual Return 09 February 2004
410(Scot) - N/A 15 November 2003
AA - Annual Accounts 06 November 2003
410(Scot) - N/A 25 June 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 22 February 2001
410(Scot) - N/A 07 February 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 08 August 2000
225 - Change of Accounting Reference Date 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
RESOLUTIONS - N/A 26 June 1999
RESOLUTIONS - N/A 26 June 1999
RESOLUTIONS - N/A 26 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 10 May 2012 Fully Satisfied

N/A

Floating charge 24 April 2012 Fully Satisfied

N/A

Standard security 13 November 2007 Fully Satisfied

N/A

Standard security 31 March 2004 Fully Satisfied

N/A

Standard security 31 October 2003 Fully Satisfied

N/A

Standard security 11 June 2003 Fully Satisfied

N/A

Bond & floating charge 02 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.