About

Registered Number: SC209831
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 8/10 Western Harbour Breakwater, Edinburgh, Lothian, EH6 6HZ,

 

Founded in 2000, Easthill Project Controls Ltd has its registered office in Lothian, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Douglas, Philip Robert, Douglas, Sheila Anne for Easthill Project Controls Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Philip Robert 16 August 2000 - 1
DOUGLAS, Sheila Anne 22 July 2005 13 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
MR04 - N/A 02 July 2020
MR04 - N/A 06 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 17 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 01 September 2017
MR04 - N/A 31 August 2017
MR01 - N/A 17 August 2017
PSC04 - N/A 14 August 2017
CH03 - Change of particulars for secretary 14 August 2017
PSC04 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AD01 - Change of registered office address 14 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 13 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 July 2008
410(Scot) - N/A 16 June 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 13 July 2007
410(Scot) - N/A 06 July 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 29 May 2001
225 - Change of Accounting Reference Date 02 September 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2017 Fully Satisfied

N/A

Standard security 26 May 2008 Fully Satisfied

N/A

Standard security 15 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.