About

Registered Number: SC204322
Date of Incorporation: 21/02/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: 21 Lansdowne Crescent, Edinburgh, Lothian, EH12 5EH

 

Eglinton Management Centre Holdings Ltd was registered on 21 February 2000 and are based in Lothian. We do not know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 17 March 2017
SH19 - Statement of capital 14 February 2017
CAP-SS - N/A 14 February 2017
RESOLUTIONS - N/A 02 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 February 2017
RESOLUTIONS - N/A 09 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 November 2016
SH19 - Statement of capital 09 November 2016
CAP-SS - N/A 09 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 March 2015
MR04 - N/A 24 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 25 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 23 November 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 01 April 2011
OC-DV - Order of Court - dissolution void 08 June 2010
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2009
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2008
652a - Application for striking off 30 October 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 20 April 2004
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
RESOLUTIONS - N/A 16 May 2003
MEM/ARTS - N/A 16 May 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 31 March 2001
225 - Change of Accounting Reference Date 06 December 2000
SA - Shares agreement 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
MEM/ARTS - N/A 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
410(Scot) - N/A 16 May 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.