About

Registered Number: SC245539
Date of Incorporation: 12/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Langlands Place, Kelvin South Industrial Estate East Kilbride, Glasgow, G75 0YF

 

Eclipse Generics Ltd was established in 2003, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDDY, Gail Jacqueline 12 March 2003 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MACAUSLAND, Craig Adam 12 March 2003 05 March 2009 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 October 2019
466(Scot) - N/A 18 June 2019
466(Scot) - N/A 18 June 2019
MR01 - N/A 07 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 27 November 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 October 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 10 January 2017
466(Scot) - N/A 02 November 2016
466(Scot) - N/A 25 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 22 October 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 30 September 2014
AUD - Auditor's letter of resignation 12 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 08 January 2014
466(Scot) - N/A 01 November 2013
MR01 - N/A 25 October 2013
466(Scot) - N/A 24 October 2013
MR01 - N/A 24 October 2013
MR01 - N/A 24 October 2013
466(Scot) - N/A 24 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
RESOLUTIONS - N/A 22 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 September 2009
225 - Change of Accounting Reference Date 03 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 22 March 2004
287 - Change in situation or address of Registered Office 09 August 2003
410(Scot) - N/A 05 August 2003
225 - Change of Accounting Reference Date 12 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

A registered charge 18 October 2013 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

Floating charge 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.